Company NameEg Media Limited
DirectorsIan Tom Fry and Christopher Ashley Jones
Company StatusActive
Company Number05370981
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIan Tom Fry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year after company formation)
Appointment Duration18 years, 2 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMr Christopher Ashley Jones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBuilding 3, 2nd Floor Old Street Yard
London
EC1Y 8AF
Director NameMrs Emily Gabriel Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Secretary NameMaurice Victor Clive Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHolroyds
Barcombe Cross
Lewes
Sussex
BN8 5DH
Director NameMr Adrian Donald Richardson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2013)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressCothill House
Cothill
Abingdon
Oxon
OX13 6JL
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House St. Pauls Place
Bournemouth
Dorset
BH8 8GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.egmedia.com
Telephone020 73182266
Telephone regionLondon

Location

Registered Address2nd Floor 2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Ian Tom Fry
45.00%
Ordinary B
45 at £1Space & Time Media LTD
45.00%
Ordinary A
10 at £1Maurice Victor Clive Williams
10.00%
Ordinary B

Financials

Year2014
Turnover£659,150
Gross Profit£649,781
Net Worth£197,911
Cash£265,090
Current Liabilities£141,957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

30 December 2019Delivered on: 3 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 July 2013Delivered on: 6 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2023Accounts for a small company made up to 30 June 2023 (11 pages)
3 May 2023Satisfaction of charge 053709810003 in full (1 page)
3 May 2023Satisfaction of charge 053709810004 in full (1 page)
3 May 2023Satisfaction of charge 053709810005 in full (1 page)
30 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
1 March 2023Registered office address changed from Building 3, 2nd Floor Old Street Yard London EC1Y 8AF England to 2nd Floor 2 Old Street Yard London EC1Y 8AF on 1 March 2023 (1 page)
1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
2 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 February 2022Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Building 3, 2nd Floor Old Street Yard London EC1Y 8AF on 14 February 2022 (1 page)
8 December 2021Termination of appointment of Peter Adrian Jones as a director on 1 December 2021 (1 page)
8 December 2021Appointment of Mr Christopher Ashley Jones as a director on 1 December 2021 (2 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (12 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 August 2020Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on 27 August 2020 (1 page)
8 April 2020Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 8 April 2020 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
3 January 2020Registration of charge 053709810005, created on 30 December 2019 (8 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 January 2019Statement of company's objects (2 pages)
18 December 2018Accounts for a small company made up to 30 June 2018 (17 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 October 2017Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE United Kingdom to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE United Kingdom to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
9 February 2017Full accounts made up to 30 June 2016 (18 pages)
9 February 2017Full accounts made up to 30 June 2016 (18 pages)
30 March 2016Resolutions
  • RES13 ‐ Other company business 14/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 March 2016Satisfaction of charge 053709810002 in full (1 page)
30 March 2016Satisfaction of charge 053709810002 in full (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 14/03/2016
(3 pages)
23 March 2016Registration of charge 053709810004, created on 4 March 2016 (31 pages)
23 March 2016Registration of charge 053709810004, created on 4 March 2016 (31 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
11 March 2016Registration of charge 053709810003, created on 4 March 2016 (33 pages)
11 March 2016Registration of charge 053709810002, created on 4 March 2016 (31 pages)
11 March 2016Registration of charge 053709810003, created on 4 March 2016 (33 pages)
11 March 2016Registration of charge 053709810002, created on 4 March 2016 (31 pages)
8 March 2016Satisfaction of charge 053709810001 in full (1 page)
8 March 2016Satisfaction of charge 053709810001 in full (1 page)
8 December 2015Full accounts made up to 30 June 2015 (12 pages)
8 December 2015Full accounts made up to 30 June 2015 (12 pages)
30 September 2015Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
6 January 2015Full accounts made up to 30 June 2014 (13 pages)
6 January 2015Full accounts made up to 30 June 2014 (13 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Ian Tom Fry on 21 February 2014 (2 pages)
27 February 2014Director's details changed for Ian Tom Fry on 21 February 2014 (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
24 February 2014Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 24 February 2014 (1 page)
23 December 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
23 December 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 July 2013Registration of charge 053709810001 (26 pages)
6 July 2013Registration of charge 053709810001 (26 pages)
21 June 2013Appointment of Mr Peter Adrian Jones as a director (3 pages)
21 June 2013Appointment of Mr Peter Adrian Jones as a director (3 pages)
28 May 2013Termination of appointment of Emily Thomas as a director (2 pages)
28 May 2013Termination of appointment of Maurice Williams as a secretary (2 pages)
28 May 2013Termination of appointment of Maurice Williams as a secretary (2 pages)
28 May 2013Termination of appointment of Emily Thomas as a director (2 pages)
28 May 2013Termination of appointment of Adrian Richardson as a director (2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2013Termination of appointment of Adrian Richardson as a director (2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
4 December 2012Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages)
4 December 2012Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages)
4 December 2012Director's details changed for Ian Tom Fry on 4 May 2012 (2 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Miss Emily Williams on 31 December 2010 (2 pages)
4 April 2011Director's details changed for Miss Emily Williams on 31 December 2010 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 October 2010Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages)
22 October 2010Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages)
22 October 2010Director's details changed for Miss Emily Williams on 5 October 2010 (2 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
1 May 2009Return made up to 21/02/09; full list of members (4 pages)
1 May 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 May 2008Return made up to 21/02/08; full list of members (4 pages)
16 May 2008Return made up to 21/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
4 April 2007Return made up to 21/02/07; full list of members (3 pages)
4 April 2007Return made up to 21/02/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 March 2006Return made up to 21/02/06; full list of members (7 pages)
27 March 2006Return made up to 21/02/06; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
17 November 2005Memorandum and Articles of Association (15 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2005Memorandum and Articles of Association (15 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (17 pages)
21 February 2005Incorporation (17 pages)