Company NameModern Cave Media Limited
Company StatusDissolved
Company Number07279419
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameModern Cave Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Sonia Arlette Malikian
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Lyndhurst Court
36/38 Finchley Road
London
NW8 6EU
Director NameMr Soran Aziz
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIraqi
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Lyndhurst Court
36/38 Finchley Road
London
NW8 6EU

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1Sonia Arlette Malikian
50.00%
Ordinary
1 at £1Soran Aziz
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,000
Cash£2,657
Current Liabilities£4,851

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
18 July 2017Notification of Soran Aziz as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Sonia Arlette Malikian as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 29 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
17 March 2015Termination of appointment of Soran Aziz as a director on 17 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 June 2010Company name changed modern cave LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
11 June 2010Change of name notice (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)