Collaborative Media Advocacy Ltd

DataGardener
live
Micro

Collaborative Media Advocacy Ltd

07738989Private Ltd By Guarantee W/O Share Cap

3Rd Floor Vyman House, 104 College Road, Harrow, HA11BQ
Incorporated

12/08/2011

Company Age

14 years

Directors

2

Employees

SIC Code

59111

Risk

very low risk

Company Overview

Registration, classification & business activity

Collaborative Media Advocacy Ltd (07738989) is a private ltd by guarantee w/o share cap incorporated on 12/08/2011 (14 years old) and registered in harrow, HA11BQ. The company operates under SIC code 59111 - motion picture production activities.

Private Ltd By Guarantee W/O Share Cap
SIC: 59111
Micro
Incorporated 12/08/2011
HA11BQ

Financial Overview

Total Assets

£200.5K

Liabilities

£5.2K

Net Assets

£195.3K

Cash

£165.1K

Key Metrics

2

Directors

Board of Directors

1

Filed Documents

42
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2013
Termination Director Company With Name
Category:Officers
Date:19-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:16-08-2012
Termination Director Company With Name
Category:Officers
Date:06-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2012
Incorporation Company
Category:Incorporation
Date:12-08-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date31/07/2025
Latest Accounts31/08/2024

Trading Addresses

5 B Sunnyside, Princes Park, Liverpool, Merseyside, L83TD
3Rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA11BQ

Related Companies

1

Contact

3Rd Floor Vyman House, 104 College Road, Harrow, HA11BQ