Company NameSite Seven Media Ltd
Company StatusDissolved
Company Number08293930
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Kieron David Osmotherly
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMs Rosalind Irving
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nicola Merson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(8 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(8 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Contact

Websitewww.towerxchange.com
Telephone07 798861711
Telephone regionMobile

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

3 February 2021Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
19 August 2020Current accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
18 August 2020Full accounts made up to 31 March 2020 (22 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (19 pages)
2 April 2019Termination of appointment of Nicola Merson as a director on 28 March 2019 (1 page)
2 April 2019Appointment of Mrs Sarah Joanne Cooke as a director on 28 March 2019 (2 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 November 2018Cessation of Sarah Michelle Osmotherly as a person with significant control on 4 December 2017 (1 page)
27 November 2018Notification of Eii (Ventures) Limited as a person with significant control on 4 December 2017 (2 pages)
27 November 2018Cessation of Kieron David Osmotherly as a person with significant control on 4 December 2017 (1 page)
31 May 2018Appointment of Mr Tim Bratton as a director on 30 May 2018 (2 pages)
31 May 2018Appointment of Mrs Nicola Merson as a director on 30 May 2018 (2 pages)
12 April 2018Termination of appointment of Christopher Fordham as a director on 29 March 2018 (1 page)
8 January 2018Appointment of Ms Rosalind Irving as a director on 1 December 2017 (2 pages)
8 January 2018Appointment of Ms Rosalind Irving as a director on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Kieron David Osmotherly as a director on 1 December 2017 (1 page)
15 December 2017Appointment of Christopher Fordham as a director on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Kieron David Osmotherly as a director on 1 December 2017 (1 page)
15 December 2017Appointment of Christopher Fordham as a director on 1 December 2017 (2 pages)
8 December 2017Registered office address changed from Lonestar the Chase Ringwood Hants BH24 2AN to 8 Bouverie Street London EC4Y 8AX on 8 December 2017 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 116.6
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 116.6
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 115.4
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 115.4
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 111.7
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 111.7
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 110.2
(3 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
30 November 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 110.2
(3 pages)
23 December 2015Registered office address changed from 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ to Lonestar the Chase Ringwood Hants BH24 2AN on 23 December 2015 (1 page)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 106.2
(4 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 106.2
(4 pages)
23 December 2015Registered office address changed from 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ to Lonestar the Chase Ringwood Hants BH24 2AN on 23 December 2015 (1 page)
22 December 2015Director's details changed for Mr Kieron David Osmotherly on 14 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Kieron David Osmotherly on 14 November 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/07/2015 and has an allotment date of 02/02/2015
(6 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/07/2015 and has an allotment date of 23/06/2015
(6 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/07/2015 and has an allotment date of 02/02/2015
(6 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/07/2015 and has an allotment date of 23/06/2015
(6 pages)
3 July 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 106.2
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 106.2
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 106.2
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 106.2
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 106.2
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(5 pages)
18 March 2015Registered office address changed from 15 the Plaza 135 Vanbrugh Hill London SE10 9HW to 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 15 the Plaza 135 Vanbrugh Hill London SE10 9HW to 2 Edwards Villas North Station Approach Redhill Surrey RH1 4JQ on 18 March 2015 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 100 ord shares of £1 be subdivided into 1,000 ord shares of £0.10 each 20/12/2013
(23 pages)
9 January 2014Sub-division of shares on 20 December 2013 (5 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 100 ord shares of £1 be subdivided into 1,000 ord shares of £0.10 each 20/12/2013
(23 pages)
9 January 2014Sub-division of shares on 20 December 2013 (5 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
29 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
29 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)