Company NameEnkay Media Ltd
DirectorsAsif Khan and Nabeal Khan
Company StatusActive
Company Number08425301
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameTiger Star Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameAsif Khan
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Nabeal Khan
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Keith Barna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSuite 10 Bizspace Business Park Thornes Mill
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AZ

Location

Registered AddressGibson Booth Limited
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
12 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
19 September 2019Cessation of Nageena Limited as a person with significant control on 11 September 2019 (1 page)
19 September 2019Notification of Nabeal Khan as a person with significant control on 11 September 2019 (2 pages)
19 September 2019Appointment of Mr Nabeal Khan as a director on 11 September 2019 (2 pages)
2 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 June 2015Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
16 February 2015Registered office address changed from 74 a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 74 a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)