Company NameCover Media Limited
DirectorsMatthew David Walker and Glen Marks
Company StatusActive
Company Number07020636
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Glen Marks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address424 Margate Road
Ramsgate
Kent
CT12 6SJ
Director NameDr Matthew David Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Hill
Clerkenwell
London
EC1R 5DZ
Director NameMr Lloyd Beiny
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Tileyard Studios Tileyard Road
London
N7 9AH
Director NameMrs Jacqueline Deborah Ashby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(9 years after company formation)
Appointment Duration7 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Tileyard Studios Tileyard Road
London
N7 9AH

Location

Registered Address60 Gray's Inn Road
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Matthew David Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,979
Cash£15,207
Current Liabilities£378,458

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Change of details for Mr Matthew David Walker as a person with significant control on 17 November 2022 (2 pages)
7 December 2022Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8LU on 7 December 2022 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 September 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Notification of Matthew David Walker as a person with significant control on 2 May 2019 (2 pages)
16 August 2019Cessation of The Wenn Media Group Limited as a person with significant control on 2 May 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
20 June 2019Appointment of Mr Glen Marks as a director on 20 June 2019 (2 pages)
7 May 2019Termination of appointment of Lloyd Beiny as a director on 2 May 2019 (1 page)
7 May 2019Cessation of The Wenn Media Group Limited as a person with significant control on 2 May 2019 (1 page)
7 May 2019Appointment of Mr Matthew David Walker as a director on 2 May 2019 (2 pages)
7 May 2019Registered office address changed from 4a Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Jacqueline Deborah Ashby as a director on 2 May 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 November 2018Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2017 (2 pages)
8 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 October 2018Termination of appointment of Matthew David Walker as a director on 1 October 2018 (1 page)
1 October 2018Appointment of Mrs Jacqueline Deborah Ashby as a director on 1 October 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Cessation of Matthew David Walker as a person with significant control on 30 September 2016 (1 page)
12 December 2017Appointment of Mr Lloyd Beiny as a director on 1 January 2017 (2 pages)
12 December 2017Appointment of Mr Lloyd Beiny as a director on 1 January 2017 (2 pages)
12 December 2017Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016 (2 pages)
12 December 2017Cessation of Matthew David Walker as a person with significant control on 30 September 2016 (1 page)
12 December 2017Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 December 2016Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 (1 page)
8 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 December 2016Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 (1 page)
8 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014 (1 page)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages)
27 July 2012Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Mr Matthew David Walker on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Matthew David Walker on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
16 September 2009Incorporation (18 pages)
16 September 2009Incorporation (18 pages)