Company NameExerh Limited
Company StatusDissolved
Company Number05910261
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameVictoria Margaret Treherne
StatusResigned
Appointed13 January 2012(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dmg Media Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,724,000
Current Liabilities£2,458,000

Accounts

Latest Accounts2 October 2016 (7 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 July 2017Audit exemption subsidiary accounts made up to 2 October 2016 (16 pages)
17 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages)
30 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 27 September 2015 (200 pages)
15 February 2016Notice of agreement to exemption from audit of accounts for period ending 27/09/15 (1 page)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 27/09/15 (3 pages)
2 February 2016Statement by Directors (1 page)
2 February 2016Solvency Statement dated 11/01/16 (1 page)
2 February 2016Resolutions
  • RES13 ‐ Canel share prem a/c 11/01/2016
  • RES13 ‐ Canel share prem a/c 11/01/2016
(1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
3 March 2015Total exemption full accounts made up to 28 September 2014 (16 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed evenbase recruitment holdings LIMITED\certificate issued on 19/11/14 (2 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
7 January 2014Total exemption full accounts made up to 29 September 2013 (16 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
14 August 2013Termination of appointment of Keith Potts as a director (2 pages)
12 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
12 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
23 May 2013Full accounts made up to 30 September 2012 (15 pages)
20 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
19 December 2012Appointment of Mr Keith Richard Potts as a director (2 pages)
13 December 2012Appointment of Mr Kevin Joseph Beatty as a director (2 pages)
13 December 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
3 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
1 August 2012Termination of appointment of Victoria Treherne as a secretary (1 page)
30 July 2012Company name changed evenbase recruitment LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
30 July 2012Change of name notice (2 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed london lite LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
16 January 2012Appointment of Victoria Margaret Treherne as a secretary (2 pages)
9 January 2012Change of name notice (2 pages)
9 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21
(1 page)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
18 September 2008Return made up to 18/08/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 18/08/07; full list of members (5 pages)
7 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (4 pages)
21 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
18 August 2006Incorporation (17 pages)