CEYLON MEDIA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6TT

Company number 08946650
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of CEYLON MEDIA LIMITED are www.ceylonmedia.co.uk, and www.ceylon-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Ceylon Media Limited is a Private Limited Company. The company registration number is 08946650. Ceylon Media Limited has been working since 19 March 2014. The present status of the company is Active. The registered address of Ceylon Media Limited is 1 Lumley Street Mayfair London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. CADY ROUSTAND DE NAVACELLE, Antoine Marie Bernard is a Director of the company. NEW CAVENDISH MANAGEMENT LIMITED is a Director of the company. Director POUSSE, Muriel Denise has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 19 March 2014

Director
CADY ROUSTAND DE NAVACELLE, Antoine Marie Bernard
Appointed Date: 19 March 2014
78 years old

Director
NEW CAVENDISH MANAGEMENT LIMITED
Appointed Date: 19 March 2014

Resigned Directors

Director
POUSSE, Muriel Denise
Resigned: 19 March 2014
Appointed Date: 19 March 2014
52 years old

Persons With Significant Control

Mr Laurent Sion Zahut
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CEYLON MEDIA LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

19 Mar 2014
Appointment of Mr Antoine Marie Bernard Cady Roustand De Navacelle as a director
19 Mar 2014
Termination of appointment of Muriel Pousse as a director
19 Mar 2014
Appointment of New Cavendish Management Limited as a director
19 Mar 2014
Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted