Company NameInternational Hospitality Media Limited
DirectorsGeorge Brown and Piers Anthony Brown
Company StatusActive
Company Number06326206
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Previous NamesFractional Consultancy Limited and Boutique Hotel Media Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Piers Anthony Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMaria Catherine Brown
NationalityBritish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address34a Shepherds Hill Highgate
London
N6 5AH

Contact

Websiteboutiquehotelsummit.com

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Piers Brown
63.56%
Ordinary
25 at £1George Brown
21.19%
Ordinary
18 at £1George Sell
15.25%
Ordinary

Financials

Year2014
Net Worth£58,417
Cash£108,667
Current Liabilities£82,959

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 August 2019Secretary's details changed for Maria Catherine Brown on 26 July 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr Piers Anthony Brown on 1 July 2018 (2 pages)
26 July 2018Director's details changed for George Brown on 1 July 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 March 2018Change of details for Mr Piers Anthony Brown as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Rd Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
12 September 2017Second filing of Confirmation Statement dated 27/07/2016 (8 pages)
12 September 2017Second filing of Confirmation Statement dated 27/07/2016 (8 pages)
25 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - person of significant control) was registered on 12/09/2017.
(5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - person of significant control) was registered on 12/09/2017.
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 118
(5 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 118
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Company name changed boutique hotel media LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Company name changed boutique hotel media LTD\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 118
(5 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 118
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 118
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 118
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 118
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages)
13 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages)
13 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Piers Anthony Brown on 1 July 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Company name changed fractional consultancy LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Company name changed fractional consultancy LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
6 March 2012Change of name notice (2 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
28 July 2008Return made up to 27/07/08; full list of members (4 pages)
27 July 2007Incorporation (13 pages)
27 July 2007Incorporation (13 pages)