Company NameKeesing Media UK Limited
DirectorsJacob Hendrik Jacobus Bouman and Philip Joris Alberdingk Thijm
Company StatusActive
Company Number07047554
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJacob Hendrik Jacobus Bouman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed18 August 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address235 Naritaweg
Amsterdam
1043 Cb
Director NamePhilip Joris Alberdingk Thijm
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceNetherlands
Correspondence Address235 Naritaweg
Amsterdam
1043 Cb
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed02 December 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge
124 Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 7DD
Director NameMr Seamus Geoghegan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 10 December 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways Kemnal House
Haslemere
Surrey
GU27 2LF
Director NamePhilip Joris Alberdingk Thijm
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed18 August 2016(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2016)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBasisweg 30
Amsterdam
1043 Ap
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed17 October 2009(same day as company formation)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG

Contact

Websiteeyetoeyemedia.co.uk
Telephone020 78034123
Telephone regionLondon

Location

Registered Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.01Eye To Eye Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,457,227
Gross Profit£513,883
Net Worth£135,420
Cash£215,616
Current Liabilities£688,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 June 2023Cessation of Keesing Media Group B.V. as a person with significant control on 18 August 2016 (3 pages)
9 June 2023Notification of a person with significant control statement (3 pages)
25 May 2023Full accounts made up to 31 December 2022 (22 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
10 June 2022Full accounts made up to 31 December 2021 (21 pages)
12 April 2022Director's details changed for Jacob Hendrik Jacobus Bouman on 12 April 2022 (2 pages)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 October 2021Director's details changed for Jacob Hendrik Jacobus Bouman on 12 August 2021 (2 pages)
1 October 2021Registered office address changed from 61-63 st. John Street London EC1M 4AN United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 1 October 2021 (1 page)
26 May 2021Full accounts made up to 31 December 2020 (20 pages)
22 October 2020Director's details changed for Philip Joris Alberdingk Thijm on 1 January 2020 (2 pages)
22 October 2020Director's details changed for Jacob Hendrik Jacobus Bouman on 1 January 2020 (2 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (21 pages)
22 October 2019Change of details for Keesing Media Group B.V. as a person with significant control on 1 October 2019 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 December 2018Termination of appointment of Seamus Geoghegan as a director on 10 December 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
8 August 2018Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT to 61-63 st. John Street London EC1M 4AN on 8 August 2018 (1 page)
11 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
22 June 2018Change of name notice (2 pages)
22 June 2018Company name changed eye to eye puzzles LIMITED\certificate issued on 22/06/18 (2 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
31 October 2017Change of details for Keesing Media Group B.V. as a person with significant control on 26 September 2017 (2 pages)
31 October 2017Change of details for Keesing Media Group B.V. as a person with significant control on 26 September 2017 (2 pages)
30 October 2017Cessation of Eye to Eye Media Limited as a person with significant control on 26 September 2017 (1 page)
30 October 2017Cessation of Eye to Eye Media Limited as a person with significant control on 26 September 2017 (1 page)
13 October 2017Appointment of Philip Joris Alberdingk Thijm as a director on 1 October 2017 (2 pages)
13 October 2017Appointment of Philip Joris Alberdingk Thijm as a director on 1 October 2017 (2 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 January 2017Termination of appointment of Philip Joris Alberdingk Thijm as a director on 31 December 2016 (1 page)
27 January 2017Termination of appointment of Philip Joris Alberdingk Thijm as a director on 31 December 2016 (1 page)
4 November 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 September 2016Sub-division of shares on 18 August 2016 (4 pages)
15 September 2016Sub-division of shares on 18 August 2016 (4 pages)
15 September 2016Resolutions
  • RES13 ‐ Sub div 18/08/2016
(2 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 September 2016Resolutions
  • RES13 ‐ Sub div 18/08/2016
(2 pages)
5 September 2016Appointment of Jacob Hendrik Jacobus Bouman as a director on 18 August 2016 (2 pages)
5 September 2016Appointment of Philip Joris Alberdingk Thijm as a director on 18 August 2016 (2 pages)
5 September 2016Appointment of Philip Joris Alberdingk Thijm as a director on 18 August 2016 (2 pages)
5 September 2016Appointment of Jacob Hendrik Jacobus Bouman as a director on 18 August 2016 (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .01
(4 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP .01
(4 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP .01
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP .01
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP .01
(4 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP .01
(4 pages)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
22 November 2011Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
9 April 2010Company name changed seven puzzles LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
9 April 2010Company name changed seven puzzles LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
17 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 February 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(3 pages)
7 December 2009Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
7 December 2009Company name changed upper richmond (no.17) LIMITED\certificate issued on 07/12/09
  • CONNOT ‐
(3 pages)
7 December 2009Company name changed upper richmond (no.17) LIMITED\certificate issued on 07/12/09
  • CONNOT ‐
(3 pages)
7 December 2009Appointment of Derringtons Limited as a secretary (2 pages)
7 December 2009Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(3 pages)
7 December 2009Appointment of Derringtons Limited as a secretary (2 pages)
4 December 2009Termination of appointment of Susan Phillips as a director (1 page)
4 December 2009Termination of appointment of Susan Phillips as a director (1 page)
4 December 2009Appointment of Seamus Geoghegan as a director (2 pages)
4 December 2009Appointment of Seamus Geoghegan as a director (2 pages)
17 October 2009Incorporation (49 pages)
17 October 2009Incorporation (49 pages)