Background WavePink WaveYellow Wave

SOLITAIRE MEDIA (UK) LIMITED (09647126)

SOLITAIRE MEDIA (UK) LIMITED (09647126) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOLITAIRE MEDIA (UK) LIMITED has been registered for 10 years. Current directors include CONTOGOURIS, Christos, DAVIS, Laurence Howard, GAINES, Alan.

Company Number
09647126
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Aston House, London, N3 1LF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONTOGOURIS, Christos, DAVIS, Laurence Howard, GAINES, Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLITAIRE MEDIA (UK) LIMITED

SOLITAIRE MEDIA (UK) LIMITED is an active company incorporated on 18 June 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOLITAIRE MEDIA (UK) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09647126

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

49 Upper Brook Street London W1K 2BR
From: 12 September 2016To: 31 January 2019
52 Brook Street London W1K 5DS United Kingdom
From: 18 June 2015To: 12 September 2016
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Jul 20
Director Left
Jul 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONTOGOURIS, Christos

Active
Santa Monica Blvd, Los AngelesCA 90025
Born July 1966
Director
Appointed 24 Aug 2017

DAVIS, Laurence Howard

Active
Aston House, LondonN3 1LF
Born December 1960
Director
Appointed 24 Aug 2017

GAINES, Alan

Active
Cornwall Avenue, LondonN3 1LF
Born September 1955
Director
Appointed 24 Aug 2017

KIEDAISCH, Howard Gilbert

Resigned
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 24 Aug 2017
Resigned 31 May 2019

STM FIDECS MANAGEMENT LIMITED

Resigned
Queensway, Gibraltar
Corporate secretary
Appointed 18 Jun 2015
Resigned 24 Aug 2017

CURRIE, David Scott

Resigned
Upper Brook Street, LondonW1K 2BR
Born August 1969
Director
Appointed 18 Jun 2015
Resigned 24 Aug 2017

KIEDAISCH, Howard Gilbert

Resigned
Cornwall Avenue, LondonN3 1LF
Born November 1965
Director
Appointed 24 Aug 2017
Resigned 31 May 2019

Persons with significant control

1

Mr Laurence Howard Davis

Active
Cornwall Avenue, LondonN3 1LF
Born December 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
26 October 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Incorporation Company
18 June 2015
NEWINCIncorporation