South Kensington
London
SW7 4EF
Secretary Name | Scott Francis Wade |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 27 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road South Kensington London SW7 4EF |
Director Name | Mr Stephen Andrew Roberts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(5 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road South Kensington London SW7 4EF |
Director Name | Mrs Nicola Emma Lutz-Collier |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road South Kensington London SW7 4EF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Melanie Butler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2004) |
Role | Publisher |
Correspondence Address | 4f Hyde Park Mansions Transept Street London NW1 5ER |
Website | hothousemedia.com |
---|
Registered Address | International House 142 Cromwell Road South Kensington London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
74 at £1 | Scott Francis Wade 74.00% Ordinary |
---|---|
26 at £1 | Stephen Roberts 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,111,522 |
Cash | £2,941,242 |
Current Liabilities | £1,929,438 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
30 July 2010 | Delivered 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 2000 | Delivered 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 |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
13 June 2020 | Satisfaction of charge 2 in full (1 page) |
13 June 2020 | Registered 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 2020 | Notification of Stephen Andrew Roberts as a person with significant control on 11 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 September 2013 | Company name changed hothouse media LTD.\certificate issued on 27/09/13
|
27 September 2013 | Company name changed hothouse media LTD.\certificate issued on 27/09/13
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Stephen Roberts on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Stephen Roberts on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Stephen Roberts on 1 April 2013 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Mrs Nicola Emma Lutz-Collier as a director (3 pages) |
14 November 2011 | Appointment of Mrs Nicola Emma Lutz-Collier as a director (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Stephen Roberts on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Scott Francis Wade on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Scott Francis Wade on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Roberts on 15 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members
|
12 April 2005 | Return made up to 15/03/05; full list of members
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members
|
21 March 2003 | Return made up to 15/03/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
20 March 2002 | Return made up to 15/03/02; full list of members
|
20 March 2002 | Return made up to 15/03/02; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
2 April 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
2 April 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
11 March 1999 | Company name changed language travel gazette LIMITED\certificate issued on 12/03/99 (2 pages) |
11 March 1999 | Company name changed language travel gazette LIMITED\certificate issued on 12/03/99 (2 pages) |
7 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
7 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 April 1997 | Return made up to 15/03/97; change of members
|
3 April 1997 | Return made up to 15/03/97; change of members
|
14 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 March 1996 | Return made up to 15/03/96; no change of members
|
8 March 1996 | Resolutions
|
8 March 1996 | Return made up to 15/03/96; no change of members
|
12 September 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
29 June 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
20 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |