Contraband Media Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-05-31
Employees£1 0%
Total assets£3,435 -80.38%

Details

Company type Private Limited Company, Active
Company Number 06919359
Record last updated Saturday, June 10, 2017 6:29:16 AM UTC
Official Address 13 Monks Brook House Hursley Road Chandlers Ford Chandler's East, Chandler's Ford East
There are 10 companies registered at this street
Locality Chandler's Ford East
Region Hampshire, England
Postal Code SO532FW
Sector Sound recording and music publishing activities

Charts

Visits

CONTRABAND MEDIA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-32025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 7, 2013 Annual return Annual return
Registry Jun 6, 2013 Change of particulars for director Change of particulars for director
Financials Feb 22, 2013 Annual accounts Annual accounts
Registry Jun 13, 2012 Annual return Annual return
Financials Feb 29, 2012 Annual accounts Annual accounts
Registry Oct 19, 2011 Annual return Annual return
Registry Oct 19, 2011 Change of registered office address Change of registered office address
Financials Oct 19, 2011 Annual accounts Annual accounts
Registry Oct 19, 2011 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Sep 13, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 31, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 16, 2010 Annual return Annual return
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Registry Aug 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 21, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 29, 2009 Resignation of a director Resignation of a director
Registry Jun 25, 2009 Resignation of a secretary Resignation of a secretary
Registry May 29, 2009 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)