SUPPLY MEDIA LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 6UR

Company number 03879352
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address MAURICE J BUSHELL & CO, THIRD FLOOR, 120 MOORGATE, LONDON, EC2M 6UR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of SUPPLY MEDIA LIMITED are www.supplymedia.co.uk, and www.supply-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supply Media Limited is a Private Limited Company. The company registration number is 03879352. Supply Media Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Supply Media Limited is Maurice J Bushell Co Third Floor 120 Moorgate London Ec2m 6ur. . BURGIN, Chloe is a Director of the company. BURGIN, Paul Richard is a Director of the company. Secretary BURGIN, Chloe has been resigned. Secretary MJB SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director O'DONNELL, Maria Margaret has been resigned. Director SPURDON, Stephen Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BURGIN, Chloe
Appointed Date: 18 November 1999
60 years old

Director
BURGIN, Paul Richard
Appointed Date: 18 November 1999
58 years old

Resigned Directors

Secretary
BURGIN, Chloe
Resigned: 05 June 2003
Appointed Date: 18 November 1999

Secretary
MJB SECRETARIAL SERVICES LIMITED
Resigned: 24 April 2013
Appointed Date: 05 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
O'DONNELL, Maria Margaret
Resigned: 01 January 2001
Appointed Date: 18 November 1999
61 years old

Director
SPURDON, Stephen Thomas
Resigned: 31 March 2000
Appointed Date: 18 November 1999
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Persons With Significant Control

Mr Paul Richard Burgin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chloe Robin Pettifar Burgin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPPLY MEDIA LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 59 more events
17 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: millfield house 98A high street slough berkshire SL1 1HL
23 Nov 1999
Secretary resigned
23 Nov 1999
Director resigned
18 Nov 1999
Incorporation