Company NameMarkets Media Europe Ltd
DirectorsIan Vincent Peter Rycott and Carl Scott Galvin
Company StatusActive
Company Number08052127
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Previous NameBest Execution World Limited

Business Activity

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

Directors

Director NameMr Ian Vincent Peter Rycott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Carl Scott Galvin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Lucie Rycott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websitewww.bestexecution.net
Telephone07 754501677
Telephone regionMobile

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Lucie Rycott & Ian Vincent Peter Rycott
47.00%
Ordinary
1.1k at £1Carl Scott Galvin
33.00%
Ordinary
640 at £1Dudley Hoskin
20.00%
Ordinary

Financials

Year2014
Net Worth£80,233
Cash£23,981
Current Liabilities£4,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
28 August 2020Change of share class name or designation (2 pages)
24 August 2020Termination of appointment of Lucie Rycott as a director on 21 August 2020 (1 page)
21 August 2020Director's details changed for Mrs Lucie Rycott on 1 May 2020 (2 pages)
21 August 2020Confirmation statement made on 1 May 2020 with updates (6 pages)
21 August 2020Cessation of Lucie Rycott as a person with significant control on 3 February 2020 (1 page)
21 August 2020Cessation of Ian Vincent Peter Rycott as a person with significant control on 3 February 2020 (1 page)
21 August 2020Notification of Mohan Virdee as a person with significant control on 3 February 2020 (2 pages)
21 August 2020Cessation of Carl Scott Galvin as a person with significant control on 3 February 2020 (1 page)
21 August 2020Director's details changed for Mr Ian Vincent Peter Rycott on 1 May 2020 (2 pages)
21 August 2020Director's details changed for Mr Carl Scott Galvin on 1 May 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
12 March 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
11 January 2019Purchase of own shares. (3 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Ian Vincent Peter Rycott as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mrs Lucie Rycott on 9 May 2018 (2 pages)
27 March 2018Particulars of variation of rights attached to shares (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
19 June 2017Director's details changed for Mr Ian Vincent Peter Rycott on 15 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Ian Vincent Peter Rycott on 15 May 2017 (2 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
19 June 2017Director's details changed for Mr Carl Scott Galvin on 15 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Carl Scott Galvin on 15 May 2017 (2 pages)
19 June 2017Director's details changed for Mrs Lucie Rycott on 15 May 2017 (2 pages)
19 June 2017Director's details changed for Mrs Lucie Rycott on 15 May 2017 (2 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
15 May 2017Registered office address changed from C/O Mr Ian Rycott Waterloo Business Centre 117 Waterloo Road London SE1 8UL to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Mr Ian Rycott Waterloo Business Centre 117 Waterloo Road London SE1 8UL to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 15 May 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
2 May 2017Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,400
(5 pages)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,400
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 6,400
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 6,400
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,200
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,200
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,200
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
5 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,200
(5 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,200
(5 pages)
4 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,200
(5 pages)
30 May 2014Appointment of Mr Carl Scott Galvin as a director (2 pages)
30 May 2014Appointment of Mrs Lucie Rycott as a director (2 pages)
30 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,200
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,560
(3 pages)
30 May 2014Appointment of Mrs Lucie Rycott as a director (2 pages)
30 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,560
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,200
(3 pages)
30 May 2014Appointment of Mr Carl Scott Galvin as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 10 June 2013 (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)