Company NameEspoir Media Limited
DirectorKate Elizabeth Sutton
Company StatusActive
Company Number07097822
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameKatie Piper Ltd

Business Activity

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

Director

Director NameMs Kate Elizabeth Sutton
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleTV Presenter & Writer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Miss Kate Elizabeth Piper
100.00%
Ordinary

Financials

Year2014
Net Worth£410,595
Cash£462,772
Current Liabilities£111,401

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

5 February 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 January 2020Director's details changed for Ms Kate Elizabeth Sutton on 7 January 2020 (2 pages)
3 January 2020Change of details for Mrs Kate Elizabeth Sutton as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Director's details changed for Ms Kate Elizabeth Sutton on 2 January 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP England to 55 Loudoun Road St. John's Wood London NW8 0DL on 18 March 2019 (1 page)
18 March 2019Change of details for Mrs Kate Elizabeth Sutton as a person with significant control on 8 March 2019 (2 pages)
18 March 2019Director's details changed for Ms Kate Elizabeth Sutton on 8 March 2019 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
3 October 2016Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to 34 Lower Richmond Road Putney London SW15 1JP on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to 34 Lower Richmond Road Putney London SW15 1JP on 3 October 2016 (1 page)
3 October 2016Director's details changed for Ms Kate Elizabeth Sutton on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Ms Kate Elizabeth Sutton on 3 October 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 November 2015Director's details changed for Ms Kate Elizabeth Piper on 6 November 2015 (2 pages)
23 November 2015Director's details changed for Ms Kate Elizabeth Piper on 6 November 2015 (2 pages)
23 November 2015Director's details changed for Ms Kate Elizabeth Piper on 6 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Company name changed katie piper LTD\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Company name changed katie piper LTD\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA on 29 January 2014 (1 page)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA on 29 January 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Director's details changed for Ms Kate Elizabeth Piper on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Ms Kate Elizabeth Piper on 14 January 2011 (2 pages)
24 December 2009Registered office address changed from 38, Foxcote Road Andover Hampshire SP10 4AR United Kingdom on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 38, Foxcote Road Andover Hampshire SP10 4AR United Kingdom on 24 December 2009 (1 page)
8 December 2009Incorporation (30 pages)
8 December 2009Incorporation (30 pages)