BOND MEDIA LIMITED
Other information technology service activities
BOND MEDIA LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
C/O React Business Services Southbridge House Southbridge Place Croydon Uk CR0 4HA United Kingdom
Full company profile for BOND MEDIA LIMITED (05320121), an active information technology, telecommunications and data company based in Croydon, United Kingdom. Incorporated 23 Dec 2004. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£158.70k
Total Liabilities
£77.48k
Turnover
N/A
Employees
5
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Avraam Mixides | Director | British | England | 23 Dec 2004 | Active |
| Apostolou Mixides | Director | British | United Kingdom | 13 Nov 2012 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Apostolou Mixides
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Anthony Avraam Mixides
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9 Silver Street, Enfield (EN1 3EF) ENFIELD | Leasehold | - | 17 Feb 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jun 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 15 May 2025 | Confirmation Statement | Confirmation statement made on 15 May 2025 with updates | |
| 20 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Jul 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 15 May 2024 | Confirmation Statement | Confirmation statement made on 15 May 2024 with updates |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 15 May 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 15 May 2024 with updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
10 months ago on 22 Jun 2025
Confirmation statement made on 15 May 2025 with updates
12 months ago on 15 May 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 20 Feb 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 4 Jul 2024
Confirmation statement made on 15 May 2024 with updates
1 years ago on 15 May 2024
