Company Name1086 Media Ltd
DirectorNeil Christopher Lewis
Company StatusActive
Company Number06979546
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Neil Christopher Lewis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RolePublisher
Country of ResidenceSpain
Correspondence AddressMilitary House / 24
Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Simon James Shepherd
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tower Road North
Heswall
Wirral
Merseyside
CH60 6RS
Wales

Location

Registered AddressMilitary House / 24
Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Neil Christopher Lewis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mr Neil Christopher Lewis on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Neil Christopher Lewis on 25 February 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
20 May 2019Change of details for Mr Neil Christopher Lewis as a person with significant control on 1 January 2019 (5 pages)
11 January 2019Notification of Susanne Lewis as a person with significant control on 31 December 2018 (2 pages)
1 January 2019Change of details for Mr Neil Christopher Lewis as a person with significant control on 1 January 2019 (2 pages)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 August 2014Register inspection address has been changed to 5 Abbey Green Chester CH1 2JH (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Register inspection address has been changed to 5 Abbey Green Chester CH1 2JH (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Neil Christopher Lewis on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Christopher Lewis on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Christopher Lewis on 1 April 2014 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 1 October 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Neil Christopher Lewis on 28 March 2011 (3 pages)
11 April 2011Director's details changed for Neil Christopher Lewis on 28 March 2011 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Termination of appointment of Simon Shepherd as a secretary (2 pages)
2 November 2010Termination of appointment of Simon Shepherd as a secretary (2 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Neil Christopher Lewis on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Neil Christopher Lewis on 4 August 2010 (2 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Neil Christopher Lewis on 4 August 2010 (2 pages)
24 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
24 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
13 September 2009Director's change of particulars / neil lewis / 07/09/2009 (1 page)
13 September 2009Director's change of particulars / neil lewis / 07/09/2009 (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)