London
E9 7AH
Director Name | Mr Thomas Henderson Elliott |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mrs Carol Evelyn Facey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mrs Kimberley Hopkins |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mrs Roxane Chantal McMeeken |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mr Dominic Douglas Morgan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mr Robert James Pine |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Secretary Name | Mrs Joanna Heksel |
---|---|
Status | Current |
Appointed | 01 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Mr Damian Wild |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Grant Christopher Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queen Anne Road London E9 7AH |
Secretary Name | Ms Leanne Joy Tritton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 34 Queen Anne Road London E9 7AH |
Director Name | Peter Bonnici |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wiverton Road London SE26 5JB |
Director Name | Mr Joseph Eugene Smith |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10b Milkwood Road Milkwood Road London SE24 0HH |
Director Name | Mr Anthony Danaher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ing-media.co.uk/ |
---|---|
Telephone | 020 72478334 |
Telephone region | London |
Registered Address | 13-21 Curtain Road Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Leanne Joy Tritton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,725 |
Cash | £419,587 |
Current Liabilities | £175,250 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
20 August 2010 | Delivered on: 27 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 January 2002 | Delivered on: 31 January 2002 Persons entitled: City Assets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance credited to a separate designated interest earning account at a clearing bank or recognised building society wherein the sum of £12,184 is being lodged. Outstanding |
3 August 2023 | Termination of appointment of Leanne Joy Tritton as a director on 31 July 2023 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
7 September 2022 | Termination of appointment of Anthony Danaher as a director on 5 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Damian Wild as a director on 5 September 2022 (2 pages) |
9 June 2022 | Appointment of Mrs Carol Evelyn Facey as a director on 1 June 2022 (2 pages) |
9 June 2022 | Termination of appointment of Leanne Joy Tritton as a secretary on 1 June 2022 (1 page) |
9 June 2022 | Appointment of Mrs Roxane Chantal Mcmeeken as a director on 1 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr Dominic Douglas Morgan on 1 June 2022 (2 pages) |
9 June 2022 | Appointment of Mrs Joanna Heksel as a secretary on 1 June 2022 (2 pages) |
9 June 2022 | Appointment of Mr Thomas Henderson Elliott as a director on 1 June 2022 (2 pages) |
9 June 2022 | Appointment of Mr Robert James Pine as a director on 1 June 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Mrs Kimberley Hopkins as a director on 1 June 2022 (2 pages) |
9 June 2022 | Appointment of Mr Dominic Douglas Morgan as a director on 1 June 2022 (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
18 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Memorandum and Articles of Association (13 pages) |
8 March 2021 | Cessation of Leanne Joy Tritton as a person with significant control on 26 February 2021 (1 page) |
8 March 2021 | Change of details for Ms Leanne Joy Tritton as a person with significant control on 26 February 2021 (2 pages) |
8 March 2021 | Notification of Ing Media Employee Trustees Limited as a person with significant control on 26 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Joseph Eugene Smith as a director on 1 February 2021 (1 page) |
14 December 2020 | Change of details for Ms Leanne Joy Tritton as a person with significant control on 14 December 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 September 2019 | Sub-division of shares on 5 November 2015 (6 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from , 44-46 Scrutton Street, London, EC2A 4HH to 13-21 Curtain Road Curtain Road London EC2A 3LT on 7 May 2019 (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Anthony Danaher as a director on 16 May 2018 (2 pages) |
20 April 2018 | Notification of Leanne Joy Tritton as a person with significant control on 6 July 2016 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 March 2018 | Appointment of Mr Joseph Eugene Smith as a director on 5 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Grant Christopher Smith as a director on 5 March 2018 (1 page) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Ms Leanne Joy Tritton on 23 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Leanne Joy Tritton on 23 June 2010 (1 page) |
9 August 2010 | Director's details changed for Ms Leanne Joy Tritton on 23 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Leanne Joy Tritton on 23 June 2010 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Director and secretary's change of particulars / leanne tritton / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 September 2009 | Director and secretary's change of particulars / leanne tritton / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: 31 earl street london EC2A 2AL (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 31 earl street, london, EC2A 2AL (1 page) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | Director resigned (2 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Return made up to 06/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 06/07/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 cornhill, london, EC3V 3ND (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 cornhill london EC3V 3ND (1 page) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Return made up to 06/07/01; full list of members
|
22 August 2001 | Return made up to 06/07/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
16 March 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: unit 12 47-49 tudor road, london, E9 7SN (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: unit 12 47-49 tudor road london E9 7SN (1 page) |
10 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 5 saint agnes close london E9 7HS (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 5 saint agnes close, london, E9 7HS (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Incorporation (16 pages) |
6 July 1999 | Incorporation (16 pages) |