Company NameVenatus Media Limited
DirectorsMatthew Cannon and Robert Mackenzie Gay
Company StatusActive
Company Number07183957
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Matthew Cannon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatchmaker Court 31-35 St Johns Lane
London
EC1M 4BJ
Director NameMr Robert Mackenzie Gay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Farringdon Street
London
EC4A 4AB
Director NameNicole Cannon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104d St John Street
Clerkenwell
EC1M 4EH
Director NameMrs Claire Gay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104d St John Street
Clerkenwell
EC1M 4EH
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWatchmaker Court 31-35 St Johns Lane
London
EC1M 4BJ

Contact

Websitewww.venatusmedia.com/
Email address[email protected]
Telephone020 74048899
Telephone regionLondon

Location

Registered AddressWatchmaker Court
31-35 St Johns Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£944,916
Cash£880,548
Current Liabilities£1,458,181

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2011Delivered on: 2 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2024Director's details changed for Mr Matthew Cannon on 26 February 2024 (2 pages)
26 February 2024Confirmation statement made on 21 February 2024 with updates (5 pages)
26 February 2024Director's details changed for Mr Robert Mackenzie Gay on 26 February 2024 (2 pages)
19 December 2023Full accounts made up to 31 March 2023 (30 pages)
2 June 2023Registered office address changed from Watchmaker Court 31-35 st. John's Lane London EC1M 4BJ England to Watchmaker Court 31-35 st Johns Lane London EC1M 4BJ on 2 June 2023 (1 page)
27 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
2 February 2023Registered office address changed from 3rd Floor 20 Farringdon St London EC4A 4AB United Kingdom to Watchmaker Court 31-35 st. John's Lane London EC1M 4BJ on 2 February 2023 (1 page)
30 December 2022Full accounts made up to 31 March 2022 (29 pages)
8 August 2022Second filing of Confirmation Statement dated 21 February 2022 (3 pages)
28 June 2022Appointment of Mr Alyn Rhys North as a director on 28 June 2022 (2 pages)
8 March 2022Registration of charge 071839570003, created on 3 March 2022 (22 pages)
21 February 2022Director's details changed for Mr Robert Gay on 21 February 2022 (2 pages)
21 February 2022Registered office address changed from 5th Floor 20 Farringdon St London EC4A 4AB United Kingdom to 3rd Floor 20 Farringdon St London EC4A 4AB on 21 February 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.08.2022.
(6 pages)
21 February 2022Director's details changed for Mr Matthew Cannon on 21 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Matthew Cannon on 14 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Robert Gay on 14 February 2022 (2 pages)
23 December 2021Registration of charge 071839570002, created on 21 December 2021 (13 pages)
10 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 October 2021Termination of appointment of Nicole Cannon as a director on 22 September 2021 (1 page)
13 October 2021Termination of appointment of Claire Gay as a director on 22 September 2021 (1 page)
13 October 2021Memorandum and Articles of Association (12 pages)
11 October 2021Notification of Project Venus Bidco Limited as a person with significant control on 22 September 2021 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 622.95
(3 pages)
5 October 2021Cessation of Matthew Cannon as a person with significant control on 22 September 2021 (1 page)
10 September 2021Registered office address changed from 104D St John Street Clerkenwell EC1M 4EH United Kingdom to 5th Floor 20 Farringdon St London EC4A 4AB on 10 September 2021 (1 page)
15 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
12 April 2021Cessation of Robert Gay as a person with significant control on 29 January 2019 (1 page)
9 April 2021Notification of Matthew Cannon as a person with significant control on 25 November 2019 (2 pages)
9 April 2021Cessation of Matthew Cannon as a person with significant control on 15 January 2019 (1 page)
9 April 2021Notification of Robert Gay as a person with significant control on 25 November 2019 (2 pages)
9 April 2021Cessation of Robert Gay as a person with significant control on 15 January 2019 (1 page)
15 December 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
9 March 2020Director's details changed for Mr Robert Gay on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
9 March 2020Director's details changed for Mrs Claire Gay on 9 March 2020 (2 pages)
24 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 December 2019Change of share class name or designation (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 December 2019Appointment of Nicole Cannon as a director on 8 November 2019 (2 pages)
5 December 2019Appointment of Mrs Claire Gay as a director on 8 November 2019 (2 pages)
28 August 2019Change of details for Robert Gay as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Robert Gay on 28 August 2019 (2 pages)
27 August 2019Satisfaction of charge 1 in full (1 page)
9 April 2019Notification of Matthew Cannon as a person with significant control on 6 April 2016 (2 pages)
27 March 2019Change of details for a person with significant control (2 pages)
27 March 2019Change of details for a person with significant control (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
22 February 2019Resolutions
  • RES13 ‐ Re-sub div 29/01/2019
(3 pages)
20 February 2019Sub-division of shares on 29 January 2019 (7 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 600
(3 pages)
23 October 2018Change of details for Robert Gay as a person with significant control on 3 September 2018 (2 pages)
23 October 2018Change of details for a person with significant control (2 pages)
23 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 600
(3 pages)
23 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 600
(3 pages)
23 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 600
(3 pages)
13 September 2018Director's details changed for Mr Matthew Cannon on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Robert Gay on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from 29-31 Saffron Hill London EC1N 8SW to 104D St John Street Clerkenwell EC1M 4EH on 13 September 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
6 March 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
28 February 2017Director's details changed for Matthew Cannon on 3 January 2017 (2 pages)
28 February 2017Director's details changed for Matthew Cannon on 3 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Robert Gay on 3 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Robert Gay on 3 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 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)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Registered office address changed from 2-3 Cowcross Street London EC1M 6DR England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 2-3 Cowcross Street London EC1M 6DR England on 28 September 2012 (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Registered office address changed from 66 Charlotte Street London Greater London W1T 4QE United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 66 Charlotte Street London Greater London W1T 4QE United Kingdom on 7 April 2011 (1 page)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 4
(3 pages)
19 March 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 4
(3 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)