Background WavePink WaveYellow Wave

108 MEDIA LTD (13176136)

108 MEDIA LTD (13176136) is a administration UK company. incorporated on 3 February 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. 108 MEDIA LTD has been registered for 5 years. Current directors include RASTOGI, Abhishek.

Company Number
13176136
Status
administration
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
RASTOGI, Abhishek
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 MEDIA LTD

108 MEDIA LTD is an administration company incorporated on 3 February 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. 108 MEDIA LTD was registered 5 years ago.(SIC: 90010, 90020, 90030)

Status

administration

Active since 5 years ago

Company No

13176136

LTD Company

Age

5 Years

Incorporated 3 February 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 April 2022 (3 years ago)
Period: 3 February 2021 - 31 March 2022(14 months)
Type: Group Accounts

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 5 June 2024 (1 year ago)
Submitted on 10 July 2024 (1 year ago)

Next Due

Due by 19 June 2025
For period ending 5 June 2025
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom
From: 1 March 2022To: 3 September 2024
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 3 February 2021To: 1 March 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Apr 22
Loan Secured
Jun 22
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RASTOGI, Abhishek

Active
110 Cannon Street, LondonEC4N 6EU
Born September 1981
Director
Appointed 03 Feb 2021

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 19 Mar 2021
Resigned 27 Feb 2023

MEWIS, Richard

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1971
Director
Appointed 22 Mar 2021
Resigned 03 Jan 2022

SULLIVAN, Eamon Gerard

Resigned
5 Kew Road, RichmondTW9 2PR
Born December 1963
Director
Appointed 24 Feb 2022
Resigned 25 Mar 2024

Persons with significant control

1

Mr Abhishek Rastogi

Active
110 Cannon Street, LondonEC4N 6EU
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Liquidation In Administration Progress Report
23 September 2025
AM10AM10
Liquidation In Administration Extension Of Period
11 August 2025
AM19AM19
Liquidation In Administration Progress Report
24 March 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
16 January 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
9 November 2024
AM06AM06
Liquidation In Administration Proposals
19 October 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
27 August 2024
AM01AM01
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Incorporation Company
3 February 2021
NEWINCIncorporation