Company NameEarly Morning Media Limited
Company StatusActive
Company Number06719248
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Niall Aidan Sweeney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleJournalist Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Anthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr William Knight
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameKenneth John Warman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameKenneth John Warman
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMark Van De Weyer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websiteearlymorningmedia.co.uk
Email address[email protected]
Telephone020 71861060
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.5k at £1Richard Skeen
5.00%
Ordinary
3.5k at £1Tim Crane
5.00%
Ordinary
3.5k at £1William Knight
5.00%
Ordinary
30k at £1Martin Knight
42.50%
Ordinary
15k at £1Mark Van De Weyer
21.25%
Ordinary
15k at £1Niall Aidan Sweeney
21.25%
Ordinary

Financials

Year2014
Net Worth-£145,169
Cash£61,438
Current Liabilities£269,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 20 November 2020 (1 page)
18 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
16 November 2020Termination of appointment of Mark Van De Weyer as a director on 3 May 2020 (1 page)
12 November 2020Appointment of Mr William Knight as a director on 1 November 2020 (2 pages)
12 November 2020Appointment of Mr Anthony Robert Prime as a director on 1 November 2020 (2 pages)
5 October 2020Director's details changed for Mark Van De Weyer on 1 March 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
25 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Change of details for Mr Martin Knight as a person with significant control on 1 October 2018 (2 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Notification of Martin Knight as a person with significant control on 1 December 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Martin Knight as a person with significant control on 1 December 2016 (2 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 70,587
(5 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 70,587
(5 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 70,587
(5 pages)
11 June 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 70,587
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 70,587
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60,000
(4 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60,000
(4 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60,000
(4 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages)
25 April 2014Statement of capital following an allotment of shares on 26 July 2012
  • GBP 60,000
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 26 July 2012
  • GBP 60,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(5 pages)
16 October 2013Termination of appointment of Kenneth Warman as a secretary (1 page)
16 October 2013Termination of appointment of Kenneth Warman as a secretary (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 60,000
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(5 pages)
11 March 2013Appointment of Mark Van De Weyer as a director (3 pages)
11 March 2013Appointment of Mark Van De Weyer as a director (3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20,002
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20,002
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20,002
(3 pages)
6 March 2013Termination of appointment of Kenneth Warman as a director (1 page)
6 March 2013Statement of capital following an allotment of shares on 12 March 2012
  • GBP 54,590
(3 pages)
6 March 2013Termination of appointment of Kenneth Warman as a director (1 page)
6 March 2013Statement of capital following an allotment of shares on 12 March 2012
  • GBP 54,590
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Director's details changed for Mr Martin Knight on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
10 October 2012Director's details changed for Mr Niall Aidan Sweeney on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Niall Aidan Sweeney on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Martin Knight on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Kenneth John Warman on 10 October 2012 (2 pages)
10 October 2012Secretary's details changed for Kenneth John Warman on 10 October 2012 (1 page)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
10 October 2012Director's details changed for Kenneth John Warman on 10 October 2012 (2 pages)
10 October 2012Secretary's details changed for Kenneth John Warman on 10 October 2012 (1 page)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
9 October 2012Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page)
19 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 May 2012Registered office address changed from , Thames House 18 Park Street, London, SE1 9ER on 14 May 2012 (1 page)
14 May 2012Registered office address changed from , Thames House 18 Park Street, London, SE1 9ER on 14 May 2012 (1 page)
16 April 2012Appointment of Mr Martin Knight as a director (2 pages)
16 April 2012Appointment of Mr Martin Knight as a director (2 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages)
10 November 2009Appointment of Kenneth John Warman as a secretary (2 pages)
10 November 2009Appointment of Kenneth John Warman as a secretary (2 pages)
10 November 2009Appointment of Kenneth John Warman as a director (2 pages)
10 November 2009Appointment of Kenneth John Warman as a director (2 pages)
9 November 2009Statement of capital following an allotment of shares on 9 October 2008
  • GBP 2
(2 pages)
9 November 2009Appointment of Niall Aidan Sweeney as a director (2 pages)
9 November 2009Appointment of Niall Aidan Sweeney as a director (2 pages)
9 November 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
9 November 2009Termination of appointment of John King as a director (1 page)
9 November 2009Statement of capital following an allotment of shares on 9 October 2008
  • GBP 2
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 9 October 2008
  • GBP 2
(2 pages)
9 November 2009Termination of appointment of John King as a director (1 page)
9 November 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
9 October 2008Incorporation (12 pages)
9 October 2008Incorporation (12 pages)