CASPIAN MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASPIAN MEDIA LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CASPIAN MEDIA LIMITED was incorporated 28 years ago on 12/02/1996 and has the registered number: 03157774. The accounts status is SMALL.
CASPIAN MEDIA LIMITED was incorporated 28 years ago on 12/02/1996 and has the registered number: 03157774. The accounts status is SMALL.
CASPIAN MEDIA LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2017 |
Registered Office
THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2018 | 26/02/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH JANE WOOLLETT | Secretary | 2015-09-11 | CURRENT | ||
MISS SARAH JANE WOOLLETT | Aug 1982 | British | Director | 2015-09-11 | CURRENT |
MR STEVEN RANDELL | Nov 1970 | British | Director | 2010-09-22 | CURRENT |
JONATHAN DANIEL GREENAWAY SUMMERS | Jun 1971 | British | Director | 2005-04-12 UNTIL 2007-01-05 | RESIGNED |
MR STUART PETER ROCK | Sep 1960 | British | Director | 1996-08-02 UNTIL 2013-06-30 | RESIGNED |
JULIET EMMA VIMPANY | Oct 1971 | British | Director | 2004-04-27 UNTIL 2007-08-08 | RESIGNED |
INGRID VON BIBRA | Aug 1969 | British | Director | 2004-04-27 UNTIL 2004-12-10 | RESIGNED |
ROGER DIXON MUSSON | Sep 1941 | British | Director | 1996-11-15 UNTIL 2002-01-14 | RESIGNED |
JOHN NORTON BRAITHWAITE WHITNEY | Dec 1930 | British | Director | 1996-08-14 UNTIL 2002-01-14 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-02-12 UNTIL 1996-02-27 | RESIGNED | ||
MRS KATE LOUISE ANDREWS | Mar 1970 | British | Secretary | 2007-08-09 UNTIL 2011-07-29 | RESIGNED |
MRS SARAH HARRIOT MARY BOKAIE | Aug 1949 | British | Secretary | 1996-02-27 UNTIL 1996-06-03 | RESIGNED |
GARY PICKETT | Jan 1967 | British | Secretary | 1996-06-03 UNTIL 2001-11-09 | RESIGNED |
JULIET EMMA VIMPANY | Oct 1971 | British | Secretary | 2002-06-06 UNTIL 2007-08-08 | RESIGNED |
MR STUART PETER ROCK | Sep 1960 | British | Secretary | 2001-12-14 UNTIL 2002-06-06 | RESIGNED |
MRS RACHEL STANHOPE | Secretary | 2012-01-27 UNTIL 2015-09-11 | RESIGNED | ||
MR NEVILLE ERIC PRICE | Jun 1948 | British | Secretary | 2001-11-09 UNTIL 2001-12-14 | RESIGNED |
MRS RACHEL CLARE STANHOPE | Mar 1965 | British | Director | 2012-01-27 UNTIL 2015-09-11 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-12 UNTIL 1996-02-27 | RESIGNED | ||
MATTHEW JAMES ROCK | Jan 1966 | British | Director | 2004-04-27 UNTIL 2013-06-30 | RESIGNED |
MR NEVILLE ERIC PRICE | Jun 1948 | British | Director | 2001-11-09 UNTIL 2001-12-14 | RESIGNED |
GARY PICKETT | Jan 1967 | British | Director | 2004-10-28 UNTIL 2007-08-09 | RESIGNED |
MR IAN GERRARD | Aug 1962 | British | Director | 2011-02-25 UNTIL 2016-09-16 | RESIGNED |
MR JEREMY CHARLES FERGUSON KNIGHT | Mar 1959 | British | Director | 2004-04-27 UNTIL 2006-03-20 | RESIGNED |
MR CIARAN MARK JENNINGS | Apr 1977 | British | Director | 2011-01-26 UNTIL 2011-09-29 | RESIGNED |
STEPHEN PAUL GREENE | Jan 1948 | British | Director | 1996-08-14 UNTIL 2002-01-14 | RESIGNED |
KATE CAZENOVE | Jan 1966 | British | Director | 1996-08-02 UNTIL 2006-02-14 | RESIGNED |
MR MICHAEL BOKAIE | Oct 1950 | British | Director | 1996-02-27 UNTIL 2008-12-31 | RESIGNED |
MR ROGER CHARLES BECKETT | Mar 1960 | British | Director | 2009-11-18 UNTIL 2010-05-18 | RESIGNED |
MRS KATE LOUISE ANDREWS | Mar 1970 | British | Director | 2008-12-31 UNTIL 2011-07-29 | RESIGNED |
RICHARD YOUNG | Jan 1970 | British | Director | 2004-04-27 UNTIL 2006-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cm Harbour Ltd | 2017-04-13 | London | Ownership of shares 75 to 100 percent | |
Caspian Media Holdings Ltd | 2016-04-06 - 2017-04-13 | London | Ownership of shares 75 to 100 percent |