Background WavePink WaveYellow Wave

ATRANOS MEDIA TIGRAY CIC (11952266)

ATRANOS MEDIA TIGRAY CIC (11952266) is an active UK company. incorporated on 17 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ATRANOS MEDIA TIGRAY CIC has been registered for 6 years. Current directors include BELAY, Addis-Alem, Dr, BERHANE, Tsegay, TSEGAY, Berhe.

Company Number
11952266
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BELAY, Addis-Alem, Dr, BERHANE, Tsegay, TSEGAY, Berhe
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRANOS MEDIA TIGRAY CIC

ATRANOS MEDIA TIGRAY CIC is an active company incorporated on 17 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ATRANOS MEDIA TIGRAY CIC was registered 6 years ago.(SIC: 60200)

Status

active

Active since 6 years ago

Company No

11952266

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

ATRANOS MEDIA & PROMOTION CIC
From: 17 April 2019To: 24 March 2021
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

256 Amesbury Avenue London SW2 3BL England
From: 9 April 2024To: 20 February 2026
256 Amesbury Avenue London SW2 3BL England
From: 9 April 2024To: 9 April 2024
256, Amesbury Avenue, Amesbury Avenue London SW2 3BL England
From: 9 April 2024To: 9 April 2024
211 Clapham Road London SW9 0QH
From: 17 April 2019To: 9 April 2024
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Director Left
Mar 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BELAY, Addis-Alem, Dr

Active
City Road, LondonEC1V 2NX
Born November 1970
Director
Appointed 17 Apr 2019

BERHANE, Tsegay

Active
City Road, LondonEC1V 2NX
Born January 1973
Director
Appointed 17 Apr 2019

TSEGAY, Berhe

Active
City Road, LondonEC1V 2NX
Born January 1959
Director
Appointed 17 Apr 2019

ABRAHA, Daniel Girmay

Resigned
Clapham Road, LondonSW9 0QH
Born February 1989
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2020

ABREHA, Dawit Sium

Resigned
Clapham Road, LondonSW9 0QH
Born June 1983
Director
Appointed 17 Apr 2019
Resigned 04 Nov 2022

ABRHA, Michael

Resigned
Amesbury Avenue, LondonSW2 3BL
Born June 1984
Director
Appointed 17 Apr 2019
Resigned 01 Apr 2024

FESAHYA, Samiy Abraha

Resigned
Clapham Road, LondonSW9 0QH
Born July 1992
Director
Appointed 17 Apr 2019
Resigned 04 Nov 2022

GEBREMICHAEL, Mulu

Resigned
Clapham Road, LondonSW9 0QH
Born June 1966
Director
Appointed 17 Apr 2019
Resigned 04 Nov 2022

KAHSAY, Berhane

Resigned
Amesbury Avenue, LondonSW2 3BL
Born February 1958
Director
Appointed 17 Apr 2019
Resigned 10 Dec 2025

KAHSAY, Mulugeta

Resigned
Amesbury Avenue, LondonSW2 3BL
Born May 1974
Director
Appointed 17 Apr 2019
Resigned 11 Dec 2025

MELES, Blen Yehdego

Resigned
Clapham Road, LondonSW9 0QH
Born October 1979
Director
Appointed 17 Apr 2019
Resigned 04 Nov 2022

WELDEKIDAN, Takele Gebremariam

Resigned
Clapham Road, LondonSW9 0QH
Born February 1964
Director
Appointed 17 Apr 2019
Resigned 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Incorporation Community Interest Company
17 April 2019
CICINCCICINC