Company NameEs Media Group Limited
Company StatusActive
Company Number04614845
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 5 months ago)
Previous NamesOctober House Ltd and Es Broadcast Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Paul Lucas Saunders
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Director NameMr Benjamin David Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Director NameMr Snehal Savjani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(14 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 January 2024(21 years after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressRutland House Edmund Street
Birmingham
B3 2JR
Secretary NameAlison Jean Saunders
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Northwood Way
Northwood
Middlesex
HA6 1AU
Secretary NameHelen Saunders
StatusResigned
Appointed01 December 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressUnit 34 25 Orbital Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 September 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2024)
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU

Contact

Websitewww.esbroadcast.com
Email address[email protected]
Telephone01923 650080
Telephone regionWatford

Location

Registered AddressUnit H, Caxton Court
Caxton Way
Watford
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Edward Paul Lucas Saunders
75.00%
Ordinary
1 at £1Helen Saunders
25.00%
Ordinary

Financials

Year2014
Net Worth£1,397,247
Cash£511,120
Current Liabilities£766,391

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return11 December 2023 (5 months, 1 week ago)
Next Return Due25 December 2024 (7 months, 1 week from now)

Charges

11 August 2017Delivered on: 14 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 May 2017Delivered on: 1 June 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 17 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 10 November 2012
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with any and all such sub-letting agreements.
Outstanding
26 January 2010Delivered on: 27 January 2010
Persons entitled: Hillview (Watford) Limited

Classification: Rent security deposit deed
Secured details: £9,106.25 and all other 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: Interest in the deposit and deposit balance see image for full details.
Outstanding
2 August 2007Delivered on: 10 August 2007
Persons entitled: Ann Irene Wright

Classification: Rent deposit deed
Secured details: £3,250 due or to become due from the company to.
Particulars: An interest bearing deposit account in the name of the chargee and all sums standing to the credit of such account including accrued interest.
Outstanding

Filing History

14 April 2024Group of companies' accounts made up to 30 June 2023 (49 pages)
4 January 2024Director's details changed for Mr Edward Paul Lucas Saunders on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Snehal Savjani on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Snehal Savjani on 2 January 2024 (2 pages)
4 January 2024Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Benjamin David Murphy on 2 January 2024 (2 pages)
2 January 2024Termination of appointment of Pitsec Limited as a secretary on 2 January 2024 (1 page)
2 January 2024Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Unit H, Caxton Court Caxton Way Watford WD18 8RH on 2 January 2024 (1 page)
20 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
14 July 2023Group of companies' accounts made up to 30 June 2022 (50 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 June 2022Group of companies' accounts made up to 30 June 2021 (57 pages)
17 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
31 July 2021Memorandum and Articles of Association (15 pages)
31 July 2021Change of share class name or designation (2 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 4.865
(5 pages)
10 July 2021Group of companies' accounts made up to 30 June 2020 (43 pages)
15 February 2021Change of name notice (2 pages)
15 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-06
(4 pages)
4 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 July 2020Group of companies' accounts made up to 30 June 2019 (43 pages)
9 June 2020Satisfaction of charge 3 in full (1 page)
9 June 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
23 January 2020Satisfaction of charge 046148450005 in full (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
3 September 2019Sub-division of shares on 15 February 2019 (4 pages)
2 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Helen Saunders as a secretary on 2 September 2019 (1 page)
2 September 2019Appointment of Pitsec Limited as a secretary on 2 September 2019 (2 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 15/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 August 2019Change of share class name or designation (2 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
19 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
14 August 2017Registration of charge 046148450006, created on 11 August 2017 (13 pages)
14 August 2017Registration of charge 046148450006, created on 11 August 2017 (13 pages)
16 June 2017Appointment of Mr Snehal Savjani as a director on 2 May 2017 (2 pages)
16 June 2017Appointment of Mr Snehal Savjani as a director on 2 May 2017 (2 pages)
1 June 2017Registration of charge 046148450005, created on 26 May 2017 (6 pages)
1 June 2017Registration of charge 046148450005, created on 26 May 2017 (6 pages)
4 May 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
4 May 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 January 2017Appointment of Mr Benjamin David Murphy as a director on 1 January 2017 (2 pages)
27 January 2017Appointment of Mr Benjamin David Murphy as a director on 1 January 2017 (2 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
25 January 2017Secretary's details changed for Helen Saunders on 18 January 2017 (1 page)
25 January 2017Secretary's details changed for Helen Saunders on 18 January 2017 (1 page)
24 January 2017Director's details changed for Mr Edward Paul Lucas Saunders on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Edward Paul Lucas Saunders on 18 January 2017 (2 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
26 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Registered office address changed from Unit 34 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 171-173 Gray's Inn Road London WC1X 8UE on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Unit 34 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 171-173 Gray's Inn Road London WC1X 8UE on 30 March 2015 (1 page)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Registration of charge 046148450004 (26 pages)
17 July 2013Registration of charge 046148450004 (26 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Appointment of Helen Saunders as a secretary (2 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 January 2011Appointment of Helen Saunders as a secretary (2 pages)
21 January 2011Termination of appointment of Alison Saunders as a secretary (1 page)
21 January 2011Termination of appointment of Alison Saunders as a secretary (1 page)
21 January 2011Director's details changed for Edward Paul Lucas Saunders on 10 December 2010 (2 pages)
21 January 2011Director's details changed for Edward Paul Lucas Saunders on 10 December 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Registered office address changed from 34 Reginald Road Northwood Middlesex HA6 1EE on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 34 Reginald Road Northwood Middlesex HA6 1EE on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 34 Reginald Road Northwood Middlesex HA6 1EE on 7 June 2010 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Memorandum and Articles of Association (16 pages)
12 March 2009Memorandum and Articles of Association (16 pages)
5 March 2009Company name changed october house LTD\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed october house LTD\certificate issued on 06/03/09 (2 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 April 2008Amended accounts made up to 31 December 2006 (4 pages)
30 April 2008Amended accounts made up to 31 December 2006 (4 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
30 July 2007Registered office changed on 30/07/07 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 April 2007Return made up to 11/12/06; full list of members (2 pages)
12 April 2007Return made up to 11/12/06; full list of members (2 pages)
2 May 2006Return made up to 11/12/05; full list of members (2 pages)
2 May 2006Return made up to 11/12/05; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 February 2004Return made up to 11/12/03; full list of members (6 pages)
7 February 2004Return made up to 11/12/03; full list of members (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 3 northwood way northwood HA6 1AU (1 page)
9 October 2003Registered office changed on 09/10/03 from: 3 northwood way northwood HA6 1AU (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Ad 02/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Ad 02/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
11 December 2002Incorporation (13 pages)
11 December 2002Incorporation (13 pages)