Company NameSouthbank Media Ltd
DirectorsTodd Francis Davis and Roanne Lea Weekes
Company StatusActive
Company Number07471020
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Todd Francis Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleEvp, Sr. Tax Counsel
Country of ResidenceUnited States
Correspondence Address230 Park Avenue
South
New York
Ny10003
Director NameMs Roanne Lea Weekes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 2
566 Chiswick High Road
London
W4 5YB
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration12 years
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAnatolio Benedicto Cruz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSameer Deen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Joseph Gerard Necastro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John Viterisi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameCynthia Loren Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2016)
RoleExecutive Vice President, General Counsel
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameCynthia Loren Gibson
StatusResigned
Appointed30 November 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2018)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr James Donald Samples
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2018)
RolePresident, International
Country of ResidenceAmerica
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Lori Ann Hickok
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Derek Chang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Phillip Arnold Michael Luff
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Alexander Crum-Ewing
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian And British
StatusResigned
Appointed17 August 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitetravelchannel.co.uk
Email address[email protected]
Telephone020 75789700
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Scripps Media Investments Ii
100.00%
Ordinary

Financials

Year2014
Net Worth£266,762,368
Cash£11,711,537
Current Liabilities£710,980

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
13 October 2020Full accounts made up to 31 December 2019 (25 pages)
29 September 2020Solvency Statement dated 28/09/20 (2 pages)
29 September 2020Statement by Directors (2 pages)
29 September 2020Statement of capital on 29 September 2020
  • GBP 2,001,013
(4 pages)
29 September 2020Resolutions
  • RES13 ‐ 28/09/2020
(1 page)
23 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
22 January 2019Second filing of Confirmation Statement dated 15/12/2018 (5 pages)
10 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,001,013
(3 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 2,001,012
(3 pages)
18 December 2018Solvency Statement dated 17/12/18 (3 pages)
18 December 2018Statement by Directors (3 pages)
18 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 17/12/2018
(1 page)
18 December 2018Confirmation statement made on 15 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/01/2019.
(5 pages)
15 November 2018Full accounts made up to 31 December 2017 (60 pages)
3 October 2018Termination of appointment of Paul Alexander Crum-Ewing as a director on 1 October 2018 (1 page)
2 July 2018Appointment of Roanne Lea Weekes as a director on 1 July 2018 (2 pages)
8 June 2018Termination of appointment of James Donald Samples as a director on 31 May 2018 (1 page)
7 June 2018Termination of appointment of Phillip Arnold Michael Luff as a director on 31 May 2018 (1 page)
7 June 2018Termination of appointment of John Viterisi as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Mr Todd Francis Davis as a director on 31 May 2018 (2 pages)
10 April 2018Termination of appointment of Cynthia Loren Gibson as a secretary on 5 April 2018 (1 page)
10 April 2018Termination of appointment of Derek Chang as a director on 5 April 2018 (1 page)
22 March 2018Notification of Discovery, Inc. as a person with significant control on 6 March 2018 (2 pages)
22 March 2018Cessation of Scripps Networks Interactive, Inc. as a person with significant control on 6 March 2018 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,001,012
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,001,012
(3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,001,011
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,001,011
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,001,007
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,001,007
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,001,010
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,001,010
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,001,009
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,001,006
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,001,009
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,001,006
(3 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
5 December 2016Director's details changed for Mr James Donald Samples on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr James Donald Samples on 5 December 2016 (2 pages)
22 November 2016Second filing of a statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,005.00
(7 pages)
22 November 2016Second filing of a statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,005.00
(7 pages)
18 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Director's details changed for Mr Paul Alexander Crum-Ewing on 17 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul Alexander Crum-Ewing on 17 August 2016 (2 pages)
21 August 2016Appointment of Mr Paul Alexander Crum-Ewing as a director on 17 August 2016 (2 pages)
21 August 2016Appointment of Mr Derek Chang as a director on 17 August 2016 (2 pages)
21 August 2016Appointment of Mr Derek Chang as a director on 17 August 2016 (2 pages)
21 August 2016Appointment of Mr Paul Alexander Crum-Ewing as a director on 17 August 2016 (2 pages)
19 August 2016Termination of appointment of Lori Ann Hickok as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Cynthia Loren Gibson as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Lori Ann Hickok as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Cynthia Loren Gibson as a director on 17 August 2016 (1 page)
19 August 2016Appointment of Mr Phillip Arnold Michael Luff as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Mr Phillip Arnold Michael Luff as a director on 17 August 2016 (2 pages)
7 March 2016Director's details changed for John Viterisi on 10 November 2015 (2 pages)
7 March 2016Director's details changed for John Viterisi on 10 November 2015 (2 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,001,005
(7 pages)
11 January 2016Director's details changed for Mr James Donald Samples on 1 October 2013 (2 pages)
11 January 2016Appointment of Lori Ann Hickok as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Lori Ann Hickok as a director on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,001,005
(7 pages)
11 January 2016Director's details changed for Mr James Donald Samples on 1 October 2013 (2 pages)
8 January 2016Termination of appointment of Joseph Gerard Necastro as a director on 1 January 2016 (1 page)
8 January 2016Termination of appointment of Joseph Gerard Necastro as a director on 1 January 2016 (1 page)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 07/01/2015
(7 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/07/2014
(7 pages)
23 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/06/2015
(7 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 07/01/2015
(7 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/06/2014
(7 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/06/2015
(7 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/07/2014
(7 pages)
23 October 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages)
23 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/06/2014
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,001,002
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,001,002
(4 pages)
8 October 2015Director's details changed for Mr James Donald Samples on 4 March 2015 (2 pages)
8 October 2015Director's details changed for Mr James Donald Samples on 4 March 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,002
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
  • ANNOTATION Clarification a second filed SH01 was registered 23/10/2015 and on 22/11/2016
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
  • ANNOTATION Clarification a second filed SH01 was registered 23/10/2015 and on 22/11/2016
(6 pages)
11 May 2015Director's details changed for Cynthia Loren Gibson on 24 November 2014 (2 pages)
11 May 2015Director's details changed for Cynthia Loren Gibson on 24 November 2014 (2 pages)
29 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(6 pages)
29 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,001,002
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,001,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(6 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,001,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015
(17 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,001,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2015
(17 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,001,000
(16 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Director's details changed for Joseph Gerard Necastro on 7 June 2014 (2 pages)
28 August 2014Director's details changed for Joseph Gerard Necastro on 7 June 2014 (2 pages)
28 August 2014Director's details changed for Joseph Gerard Necastro on 7 June 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(5 pages)
25 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2015
(5 pages)
25 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20,001,000
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (16 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (16 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
16 October 2013Appointment of Mr James Donald Samples Jr. as a director (2 pages)
15 October 2013Termination of appointment of Sameer Deen as a director (1 page)
15 October 2013Termination of appointment of Sameer Deen as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Auditor's resignation (1 page)
24 July 2013Auditor's resignation (1 page)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
20 December 2012Appointment of Cynthia Loren Gibson as a director (2 pages)
20 December 2012Appointment of Cynthia Loren Gibson as a director (2 pages)
19 December 2012Appointment of Cynthia Loren Gibson as a secretary (1 page)
19 December 2012Termination of appointment of Anatolio Cruz as a director (1 page)
19 December 2012Appointment of Cynthia Loren Gibson as a secretary (1 page)
19 December 2012Termination of appointment of Anatolio Cruz as a director (1 page)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2,001,000
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2,001,000
(4 pages)
11 May 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
11 May 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
19 April 2012Registered office address changed from Fox Williams Llp Ten Dominion Street London EC2M 2EE United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from , Fox Williams Llp Ten Dominion Street, London, EC2M 2EE, United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from , Fox Williams Llp Ten Dominion Street, London, EC2M 2EE, United Kingdom on 19 April 2012 (1 page)
6 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for John Viterisi on 14 December 2011 (2 pages)
6 March 2012Director's details changed for Sameer Deen on 14 December 2011 (2 pages)
6 March 2012Director's details changed for Ant Cruz Iii on 14 December 2011 (2 pages)
6 March 2012Director's details changed for Joseph Gerard Necastro on 14 December 2011 (2 pages)
6 March 2012Director's details changed for Joseph Gerard Necastro on 14 December 2011 (2 pages)
6 March 2012Director's details changed for Sameer Deen on 14 December 2011 (2 pages)
6 March 2012Director's details changed for John Viterisi on 14 December 2011 (2 pages)
6 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Ant Cruz Iii on 14 December 2011 (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001,000
(4 pages)
15 December 2010Incorporation (50 pages)
15 December 2010Incorporation (50 pages)