Company Name300 Media Ltd
DirectorMthandazo Mahlangu
Company StatusActive - Proposal to Strike off
Company Number08835058
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mthandazo Mahlangu
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address52 New Lawrance House
2 Shawheath Close
Manchester
M15 4TL

Contact

Website300media.co.uk
Telephone0161 8792679
Telephone regionManchester

Location

Registered Address14 Ravenswood Road
Stretford
Manchester
M32 0RT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mthandazo Mahlangu
100.00%
Ordinary

Financials

Year2014
Net Worth-£102
Cash£1,098
Current Liabilities£1,200

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2023 (1 year, 3 months ago)
Next Return Due21 January 2024 (overdue)

Filing History

2 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 491 Chester Road Manchester M16 9HF England to 2 Silverwood Avenue Manchester M21 8BN on 13 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 March 2019Registered office address changed from 419 Chester Road Manchester M16 9HF England to 491 Chester Road Manchester M16 9HF on 24 March 2019 (1 page)
22 March 2019Registered office address changed from 14 Ravenswood Road Stretford Manchester M32 0RT England to 419 Chester Road Manchester M16 9HF on 22 March 2019 (1 page)
28 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 4 Northumberland Crescent Manchester M16 9BE England to 14 Ravenswood Road Stretford Manchester M32 0RT on 8 December 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from 52 New Lawrence House 2 Shawheath Close Manchester Lancashire M15 4TL to 4 Northumberland Crescent Manchester M16 9BE on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 52 New Lawrence House 2 Shawheath Close Manchester Lancashire M15 4TL to 4 Northumberland Crescent Manchester M16 9BE on 24 January 2017 (1 page)
18 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Mthandazo Mahlangu on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Mthandazo Mahlangu on 16 December 2014 (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)