Company NameHenley Media Group Limited
Company StatusActive
Company Number04420794
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Previous NameHenley Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 week after company formation)
Appointment Duration22 years
RolePublisher
Country of ResidenceEngland
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Director NameTracy Lorraine Isabel Catlin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Director NameKawaldeep Singh Manjit Singh Marwa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Director NameWalton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Secretary NamePhilip Hamilton
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Slaidburn Street
London
SW10 0JW
Director NameMr Thomas Alfred Backer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLa Michele Les Hubits
St. Martin
Guernsey
GY4 6NB
Director NameMr Nicholas Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 17 February 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
Secretary NameCb Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH

Contact

Websitehenleymediagroup.com
Email address[email protected]
Telephone020 78710123
Telephone regionLondon

Location

Registered Address2nd Floor 123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1Nigel Jeremy Barklem
67.51%
Ordinary
555 at £1Thomas Alfred Backer
5.00%
Ordinary
2.5k at £1Nick Henry
22.50%
Ordinary
278 at £1Alexander Stephenson
2.50%
Ordinary
277 at £1Maximilian Stephenson
2.49%
Ordinary

Financials

Year2014
Net Worth£626,802
Cash£227,466
Current Liabilities£477,060

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 4 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

16 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
17 February 2021Termination of appointment of Nicholas Henry as a director on 17 February 2021 (1 page)
17 February 2021Change of details for Mr Nigel Jeremy Barklem as a person with significant control on 17 February 2021 (2 pages)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 February 2019Registered office address changed from , 3rd Floor 2 America Square, London, EC3N 2LU, England to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 18 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 11,110
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 11,110
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 August 2015Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page)
9 August 2015Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page)
9 August 2015Registered office address changed from , 5 Prescot Street, London, E1 8RJ to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 9 August 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,110
(5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,110
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 11,110
(4 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 11,110
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 September 2013Registered office address changed from , 100 City Road, London, EC1Y 2BP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 100 City Road London EC1Y 2BP on 23 September 2013 (1 page)
18 June 2013Amended accounts made up to 30 April 2012 (6 pages)
18 June 2013Amended accounts made up to 30 April 2012 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
9 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
19 April 2007Return made up to 19/04/07; full list of members (3 pages)
19 April 2007Return made up to 19/04/07; full list of members (3 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
5 January 2005Registered office changed on 05/01/05 from: ruskin house, 40/41 museum street, WC1A 1LT (1 page)
5 January 2005Registered office changed on 05/01/05 from: ruskin house 40/41 museum street WC1A 1LT (1 page)
13 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 May 2004Company name changed henley publishing LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004Company name changed henley publishing LIMITED\certificate issued on 20/05/04 (2 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 October 2003Ad 29/09/03--------- £ si 555@1=555 £ ic 10555/11110 (2 pages)
21 October 2003Ad 29/09/03--------- £ si 555@1=555 £ ic 10555/11110 (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
8 May 2003Ad 09/10/02--------- £ si 555@1=555 £ ic 10000/10555 (2 pages)
8 May 2003Ad 09/10/02--------- £ si 555@1=555 £ ic 10000/10555 (2 pages)
8 May 2003Ad 22/05/02--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
8 May 2003Ad 22/05/02--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
24 October 2002Ad 22/05/02--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
24 October 2002Ad 22/05/02--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002£ nc 1000/100000 21/05/02 (1 page)
7 June 2002£ nc 1000/100000 21/05/02 (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
19 April 2002Incorporation (22 pages)
19 April 2002Incorporation (22 pages)