London
EC1M 4BJ
Director Name | Mr Robert Mackenzie Gay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Nicole Cannon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104d St John Street Clerkenwell EC1M 4EH |
Director Name | Mrs Claire Gay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104d St John Street Clerkenwell EC1M 4EH |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Watchmaker Court 31-35 St Johns Lane London EC1M 4BJ |
Website | www.venatusmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74048899 |
Telephone region | London |
Registered Address | Watchmaker Court 31-35 St Johns Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £944,916 |
Cash | £880,548 |
Current Liabilities | £1,458,181 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2011 | Delivered 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 |
26 February 2024 | Director's details changed for Mr Matthew Cannon on 26 February 2024 (2 pages) |
---|---|
26 February 2024 | Confirmation statement made on 21 February 2024 with updates (5 pages) |
26 February 2024 | Director's details changed for Mr Robert Mackenzie Gay on 26 February 2024 (2 pages) |
19 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
2 June 2023 | Registered 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 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
2 February 2023 | Registered 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 2022 | Full accounts made up to 31 March 2022 (29 pages) |
8 August 2022 | Second filing of Confirmation Statement dated 21 February 2022 (3 pages) |
28 June 2022 | Appointment of Mr Alyn Rhys North as a director on 28 June 2022 (2 pages) |
8 March 2022 | Registration of charge 071839570003, created on 3 March 2022 (22 pages) |
21 February 2022 | Director's details changed for Mr Robert Gay on 21 February 2022 (2 pages) |
21 February 2022 | Registered 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 2022 | Confirmation statement made on 21 February 2022 with updates
|
21 February 2022 | Director's details changed for Mr Matthew Cannon on 21 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Matthew Cannon on 14 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Robert Gay on 14 February 2022 (2 pages) |
23 December 2021 | Registration of charge 071839570002, created on 21 December 2021 (13 pages) |
10 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Termination of appointment of Nicole Cannon as a director on 22 September 2021 (1 page) |
13 October 2021 | Termination of appointment of Claire Gay as a director on 22 September 2021 (1 page) |
13 October 2021 | Memorandum and Articles of Association (12 pages) |
11 October 2021 | Notification of Project Venus Bidco Limited as a person with significant control on 22 September 2021 (2 pages) |
11 October 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
5 October 2021 | Cessation of Matthew Cannon as a person with significant control on 22 September 2021 (1 page) |
10 September 2021 | Registered 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 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
12 April 2021 | Cessation of Robert Gay as a person with significant control on 29 January 2019 (1 page) |
9 April 2021 | Notification of Matthew Cannon as a person with significant control on 25 November 2019 (2 pages) |
9 April 2021 | Cessation of Matthew Cannon as a person with significant control on 15 January 2019 (1 page) |
9 April 2021 | Notification of Robert Gay as a person with significant control on 25 November 2019 (2 pages) |
9 April 2021 | Cessation of Robert Gay as a person with significant control on 15 January 2019 (1 page) |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
9 March 2020 | Director's details changed for Mr Robert Gay on 9 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
9 March 2020 | Director's details changed for Mrs Claire Gay on 9 March 2020 (2 pages) |
24 December 2019 | Resolutions
|
24 December 2019 | Change of share class name or designation (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 December 2019 | Appointment of Nicole Cannon as a director on 8 November 2019 (2 pages) |
5 December 2019 | Appointment of Mrs Claire Gay as a director on 8 November 2019 (2 pages) |
28 August 2019 | Change of details for Robert Gay as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Robert Gay on 28 August 2019 (2 pages) |
27 August 2019 | Satisfaction of charge 1 in full (1 page) |
9 April 2019 | Notification of Matthew Cannon as a person with significant control on 6 April 2016 (2 pages) |
27 March 2019 | Change of details for a person with significant control (2 pages) |
27 March 2019 | Change of details for a person with significant control (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
22 February 2019 | Resolutions
|
20 February 2019 | Sub-division of shares on 29 January 2019 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
23 October 2018 | Change of details for Robert Gay as a person with significant control on 3 September 2018 (2 pages) |
23 October 2018 | Change of details for a person with significant control (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
23 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
23 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
13 September 2018 | Director's details changed for Mr Matthew Cannon on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Robert Gay on 13 September 2018 (2 pages) |
13 September 2018 | Registered 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 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 February 2017 | Director's details changed for Matthew Cannon on 3 January 2017 (2 pages) |
28 February 2017 | Director's details changed for Matthew Cannon on 3 January 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Robert Gay on 3 January 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Robert Gay on 3 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Registered office address changed from 2-3 Cowcross Street London EC1M 6DR England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 2-3 Cowcross Street London EC1M 6DR England on 28 September 2012 (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Registered office address changed from 66 Charlotte Street London Greater London W1T 4QE United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 66 Charlotte Street London Greater London W1T 4QE United Kingdom on 7 April 2011 (1 page) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
19 March 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |