Company NameErimus Media Limited
DirectorDaniel Michael Smith
Company StatusActive
Company Number09190850
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Michael Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Ambrose & Co Accounting Solutions Boho 4 Gibso
Cleveland Street
Middlesbrough
TS2 1AY
Director NameMr Peter Smithson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RolePost Production Supervisor
Country of ResidenceEngland
Correspondence AddressC/O Ambrose & Co Accounting Solutions Boho 4 Gibso
Cleveland Street
Middlesbrough
TS2 1AY
Director NameMr Jackson William Wade
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence Address17 Karles Close
Newton Aycliffe
DL5 4XH
Secretary NameEsther Hardie
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Sowerby Cresent
Stokesley
TS9 5EQ

Location

Registered AddressC/O Ambrose & Co Accounting Solutions Boho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months from now)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (5 pages)
14 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
15 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 January 2021 (5 pages)
29 April 2022Termination of appointment of Peter Smithson as a director on 31 March 2022 (1 page)
29 April 2022Termination of appointment of Jackson William Wade as a director on 31 March 2022 (1 page)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
9 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 September 2020Change of details for Mr Daniel Michael Smith as a person with significant control on 9 December 2019 (2 pages)
21 September 2020Director's details changed for Mr Daniel Michael Smith on 9 December 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY to C/O Ambrose & Co Accounting Solutions Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 8 February 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr Daniel Michael Smith as a person with significant control on 31 August 2016 (2 pages)
1 September 2017Change of details for Mr Daniel Michael Smith as a person with significant control on 31 August 2016 (2 pages)
1 February 2017Director's details changed for Mr Daniel Michael Smith on 31 August 2016 (2 pages)
1 February 2017Director's details changed for Mr Daniel Michael Smith on 31 August 2016 (2 pages)
12 September 2016Director's details changed for Mr Peter Smithson on 22 December 2015 (2 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Director's details changed for Mr Daniel Michael Smith on 22 December 2015 (2 pages)
12 September 2016Director's details changed for Mr Peter Smithson on 22 December 2015 (2 pages)
12 September 2016Director's details changed for Mr Daniel Michael Smith on 22 December 2015 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
26 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
30 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,800
(5 pages)
30 October 2015Termination of appointment of Esther Hardie as a secretary on 30 January 2015 (1 page)
30 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,800
(5 pages)
30 October 2015Registered office address changed from 19 Leith Walk Thornaby TS17 9HL United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Esther Hardie as a secretary on 30 January 2015 (1 page)
30 October 2015Registered office address changed from 19 Leith Walk Thornaby TS17 9HL United Kingdom to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 30 October 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 8,800
(29 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 8,800
(29 pages)