POOJA MEDIA SERVICES LIMITED

The International Wine Center The International Wine Center, Luton, LU1 1UR, England
StatusACTIVE
Company No.06457517
CategoryPrivate Limited Company
Incorporated19 Dec 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

POOJA MEDIA SERVICES LIMITED is an active private limited company with number 06457517. It was incorporated 16 years, 6 months, 19 days ago, on 19 December 2007. The company address is The International Wine Center The International Wine Center, Luton, LU1 1UR, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pooja Entertainment Uk Limited

Cessation date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vashu Bhagnani

Notification date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 12 Tonbridge Crescent Harrow HA3 9LA England

New address: The International Wine Center Dallow Road Luton LU1 1UR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: The International Wine Centre Dallow Road Luton LU1 1UR England

New address: 12 Tonbridge Crescent Harrow HA3 9LA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitul Nemchand Shah

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarique Mohammed Ali Sheikh

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de-fi media LIMITED\certificate issued on 20/04/22

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pooja Entertainment Uk Limited

Notification date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tarique Mohammed Ali Sheikh

Cessation date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: First Floor Kidd House Whitehall Road Leeds LS12 1AP United Kingdom

New address: The International Wine Centre Dallow Road Luton LU1 1UR

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vashu Lilaram Bhagnani

Appointment date: 2022-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kin Company Secretarial Limited

Termination date: 2022-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064575170001

Charge creation date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karan Mukesh Walia

Cessation date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tarique Mohammed Ali Sheikh

Notification date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: Suite 5 5 Rochester Mews London NW1 9JB United Kingdom

New address: First Floor Kidd House Whitehall Road Leeds LS12 1AP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vineet Malhotra

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karan Mukesh Walia

Termination date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tarique Mohammed Ali Sheikh

Appointment date: 2020-07-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2020

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-29

Capital : 60,367,188 GBP

Documents

View document PDF

Legacy

Date: 07 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/12/2019

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vineet Malhotra

Appointment date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement

Date: 31 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Original description: 19/12/19 Statement of Capital gbp 60367188

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vikas Rathee

Cessation date: 2019-10-02

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 60,367,188 GBP

Documents

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 May 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Vikas Rathee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

Old address: 2 Bourchier Street London W1D 4HX

New address: Suite 5 5 Rochester Mews London NW1 9JB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime focus international LIMITED\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saher Khan

Termination date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karan Mukesh Walia

Appointment date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 64 Dean Street London W1D 4QQ

New address: 2 Bourchier Street London W1D 4HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 20 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-20

Capital : 24,367,188 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-06

Officer name: Derringtons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jateen Bagariya

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saher Khan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anshul Doshi

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jateen Popatlal Bagariya

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 May 2012

Action Date: 19 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-19

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Namit Malhotra

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-28

Officer name: Derringtons Limited

Documents

View document PDF

Miscellaneous

Date: 29 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-05

Capital : 20,339,598 GBP

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/09/11

Documents

View document PDF

Resolution

Date: 05 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime focus investments LIMITED\certificate issued on 17/11/10

Documents

View document PDF

Change of name notice

Date: 17 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-25

Old address: Erico House 93-99 Upper Richmond Road London SW15 2TG

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajnish Sah

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 21748972@1=21748972\gbp ic 1/21748973\

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Resolution

Date: 12 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=0.99\gbp ic 1/1.99\

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08-01/03/08\gbp si [email protected]=0.9\gbp ic 1.09/1.99\

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08-01/03/08\gbp si [email protected]=0.09\gbp ic 1/1.09\

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed rajnish yogesh sah

Documents

View document PDF

Incorporation company

Date: 19 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT COURT FLATS MANAGEMENT LIMITED

BROADWAY LANDS FARM,HEREFORD,HR2 6PR

Number:01949952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASCADE SITE SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11591707
Status:ACTIVE
Category:Private Limited Company

CLAYTONS PROPERTIES LIMITED

32 SOUTH HILL ROAD,PRENTON,CH43 5RL

Number:10671818
Status:ACTIVE
Category:Private Limited Company

DARGAN & CO. LIMITED

C/O PANNELL KERR FORSTER&PARTNER,LONDON,EC1N 8JA

Number:01819291
Status:LIQUIDATION
Category:Private Limited Company

KAYDAR SERVICES LIMITED

ST. MARYS STREET,CONSETT,DH8 8PG

Number:08104347
Status:ACTIVE
Category:Private Limited Company

NSQUARED RAIL LTD

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:09007959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source