Company NameESC Digital Media Limited
DirectorsIan Paul Rees and Clare Stephanie Serena Munroe
Company StatusActive
Company Number03955112
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameEuropean Satellites.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Paul Rees
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House
4 Roundhill Drive
Woking
GU22 8HW
Secretary NameMs Clare Stephanie Serena Munroe
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Leys Esher Road
Hersham
Walton-On-Thames
KT12 4LP
Director NameMs Clare Stephanie Serena Munroe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11the Leys Esher Road
Hersham
Walton-On-Thames
KT12 4LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.escdigitalmedia.com/
Email address[email protected]
Telephone01932 850825
Telephone regionWeybridge

Location

Registered AddressUnit 1, Ember Centre
Lyon Road
Walton-On-Thames
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

20 at £1Ms Clare Munroe
6.67%
Ordinary
100 at £1Ian Rees
33.33%
Ordinary B Non Voting
100 at £1Ms Clare Munroe
33.33%
Ordinary C Non Voting
80 at £1Ian Rees
26.67%
Ordinary

Financials

Year2014
Net Worth£30,417
Cash£80,546
Current Liabilities£143,853

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

3 October 2011Delivered on: 13 October 2011
Persons entitled: Peter Barry Knox and Iris Patricia Knox

Classification: Rent deposit deed
Secured details: £3,625.00 due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

3 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
19 February 2024Unaudited abridged accounts made up to 30 June 2023 (10 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 January 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
19 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
18 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
26 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
7 January 2021Statement of capital following an allotment of shares on 30 June 2020
  • GBP 320
(3 pages)
26 May 2020Secretary's details changed for Ms Clare Munroe on 15 May 2020 (1 page)
26 May 2020Director's details changed for Ms Clare Stephanie Serena Munroe on 20 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Ian Rees on 15 May 2020 (2 pages)
15 May 2020Change of details for Mrs Clare Munroe as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Ian Rees as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Registered office address changed from Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU United Kingdom to Unit 1, Ember Centre Lyon Road Walton-on-Thames KT12 3PU on 15 May 2020 (1 page)
15 May 2020Director's details changed for Ms Clare Munroe on 15 May 2020 (2 pages)
7 April 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 February 2019Director's details changed for Ms Clare Munroe on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mr Ian Rees on 21 February 2019 (2 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(6 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 June 2015Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton Surrey KT12 3PU on 4 June 2015 (1 page)
18 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(6 pages)
18 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 April 2013Director's details changed for Ms Clare Munroe on 28 February 2012 (2 pages)
10 April 2013Director's details changed for Ms Clare Munroe on 28 February 2012 (2 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
9 April 2013Secretary's details changed for Ms Clare Munroe on 28 February 2012 (2 pages)
9 April 2013Secretary's details changed for Ms Clare Munroe on 28 February 2012 (2 pages)
12 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Clare Munroe on 11 March 2013 (1 page)
11 March 2013Director's details changed for Clare Munroe on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Clare Munroe on 11 March 2013 (1 page)
11 March 2013Director's details changed for Clare Munroe on 11 March 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 September 2012Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 20 September 2012 (1 page)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Company name changed european satellites.com LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed european satellites.com LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 August 2010Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 18 August 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 14/03/09; full list of members (5 pages)
30 March 2009Return made up to 14/03/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 July 2008Return made up to 14/03/08; no change of members (6 pages)
7 July 2008Return made up to 14/03/08; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
1 April 2003Return made up to 14/03/03; full list of members (6 pages)
1 April 2003Return made up to 14/03/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 December 2002Registered office changed on 23/12/02 from: unit 4 glencourt canada road byfleet surrey KT14 7JL (2 pages)
23 December 2002Registered office changed on 23/12/02 from: unit 4 glencourt canada road byfleet surrey KT14 7JL (2 pages)
4 October 2002Ad 27/09/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 October 2002Ad 27/09/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 October 2002Nc inc already adjusted 27/09/02 (2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Nc inc already adjusted 27/09/02 (2 pages)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 July 2001Return made up to 23/03/01; full list of members (6 pages)
9 July 2001Return made up to 23/03/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
9 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 4 furze road addlestone surrey KT15 1DP (1 page)
14 March 2001Registered office changed on 14/03/01 from: 4 furze road addlestone surrey KT15 1DP (1 page)
21 June 2000Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2000Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 March 2000Incorporation (16 pages)
23 March 2000Incorporation (16 pages)