Company NameStudy Travel Ltd
Company StatusActive
Company Number02908433
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameScott Francis Wade
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
South Kensington
London
SW7 4EF
Secretary NameScott Francis Wade
NationalityAustralian
StatusCurrent
Appointed27 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
South Kensington
London
SW7 4EF
Director NameMr Stephen Andrew Roberts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(5 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
South Kensington
London
SW7 4EF
Director NameMrs Nicola Emma Lutz-Collier
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
South Kensington
London
SW7 4EF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMelanie Butler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2004)
RolePublisher
Correspondence Address4f Hyde Park Mansions
Transept Street
London
NW1 5ER

Contact

Websitehothousemedia.com

Location

Registered AddressInternational House
142 Cromwell Road
South Kensington
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

74 at £1Scott Francis Wade
74.00%
Ordinary
26 at £1Stephen Roberts
26.00%
Ordinary

Financials

Year2014
Net Worth£2,111,522
Cash£2,941,242
Current Liabilities£1,929,438

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

30 July 2010Delivered on: 4 August 2010
Persons entitled: Mayfair & Holland Properties Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The total rent deposit sum of £10,000.
Outstanding
30 May 2000Delivered on: 1 June 2000
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £10,000.00.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 June 2020Satisfaction of charge 2 in full (1 page)
13 June 2020Registered office address changed from 3rd Floor 11-15 Emerald Street London WC1N 3QL to 25 Comyn Road London SW11 1QB on 13 June 2020 (1 page)
11 May 2020Notification of Stephen Andrew Roberts as a person with significant control on 11 May 2020 (2 pages)
7 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 September 2013Company name changed hothouse media LTD.\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
27 September 2013Company name changed hothouse media LTD.\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
11 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-05
(1 page)
11 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-05
(1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Stephen Roberts on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Stephen Roberts on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Stephen Roberts on 1 April 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mrs Nicola Emma Lutz-Collier as a director (3 pages)
14 November 2011Appointment of Mrs Nicola Emma Lutz-Collier as a director (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Stephen Roberts on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Scott Francis Wade on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Scott Francis Wade on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Roberts on 15 March 2010 (2 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 April 2007Return made up to 15/03/07; full list of members (7 pages)
23 April 2007Return made up to 15/03/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 March 2006Return made up to 15/03/06; full list of members (7 pages)
15 March 2006Return made up to 15/03/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 March 2001Return made up to 15/03/01; full list of members (7 pages)
16 March 2001Return made up to 15/03/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 15/03/00; full list of members (7 pages)
19 April 2000Return made up to 15/03/00; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
4 May 1999Return made up to 15/03/99; no change of members (4 pages)
4 May 1999Return made up to 15/03/99; no change of members (4 pages)
2 April 1999Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
2 April 1999Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
11 March 1999Company name changed language travel gazette LIMITED\certificate issued on 12/03/99 (2 pages)
11 March 1999Company name changed language travel gazette LIMITED\certificate issued on 12/03/99 (2 pages)
7 April 1998Return made up to 15/03/98; full list of members (6 pages)
7 April 1998Return made up to 15/03/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 April 1997Return made up to 15/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Return made up to 15/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
8 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
29 June 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
20 March 1995Return made up to 15/03/95; full list of members (6 pages)
20 March 1995Return made up to 15/03/95; full list of members (6 pages)