Company NameProperty Investor Media Limited
Company StatusActive
Company Number06769613
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Previous NameShipvalley Limited

Business Activity

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

Directors

Director NameMr Nicholas John Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Michael Doyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Kelly Elaine O'Sullivan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Websitepropertyinvestor.co.uk
Telephone020 88770610
Telephone regionLondon

Location

Registered Address13 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

160 at £1Nicholas John Clark
62.50%
Ordinary
48 at £1Kelly Elaine O'sullivan
18.75%
Ordinary
48 at £1Michael Doyle
18.75%
Ordinary

Financials

Year2014
Net Worth£49,503
Cash£333,338
Current Liabilities£371,128

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
11 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
12 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
18 March 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 50,286
(3 pages)
18 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 286.00
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 286.00
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 (1 page)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 256
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 256
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 (2 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(5 pages)
10 December 2013Director's details changed for Mr Nicholas John Clark on 24 January 2013 (2 pages)
10 December 2013Director's details changed for Mr Michael Doyle on 24 January 2013 (2 pages)
10 December 2013Director's details changed for Mr Michael Doyle on 24 January 2013 (2 pages)
10 December 2013Director's details changed for Mr Nicholas John Clark on 24 January 2013 (2 pages)
10 December 2013Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 (1 page)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Michael Doyle on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nicholas John Clark on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Doyle on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Michael Doyle on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Clark on 11 December 2009 (2 pages)
23 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
19 August 2009Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 August 2009Nc inc already adjusted 21/07/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 August 2009Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 August 2009Nc inc already adjusted 21/07/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2009Director appointed kelly o'sullivan (2 pages)
17 February 2009Director appointed michael doyle (2 pages)
17 February 2009Director appointed kelly o'sullivan (2 pages)
17 February 2009Director appointed michael doyle (2 pages)
17 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Memorandum and Articles of Association (31 pages)
12 February 2009Memorandum and Articles of Association (31 pages)
10 February 2009Company name changed shipvalley LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed shipvalley LIMITED\certificate issued on 10/02/09 (2 pages)
30 January 2009Director appointed nicholas john clark (1 page)
30 January 2009Director appointed nicholas john clark (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
30 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
30 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
30 January 2009Appointment terminated director john cowdry (1 page)
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
30 January 2009Appointment terminated director john cowdry (1 page)
9 December 2008Incorporation (30 pages)
9 December 2008Incorporation (30 pages)