Company NameMarkets Media Publishing Limited
Company StatusActive
Company Number08373178
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Previous NameBest Media Intelligence Ltd.

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
Appointed24 January 2013(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
Appointed02 February 2015(2 years after company formation)
Appointment Duration9 years, 2 months
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
StatusCurrent
Appointed02 February 2015(2 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

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

52 at £1Ian Rycott
52.00%
Ordinary
48 at £1Carl Galvin
48.00%
Ordinary

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 March 2019Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page)
27 February 2019Total exemption full accounts made up to 30 May 2018 (11 pages)
29 January 2019Change of details for Mr Ian Vincent Peter Rycott as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 May 2017 (10 pages)
16 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
16 February 2018Change of details for Mr Ian Vincent Peter Rycott as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Registered office address changed from 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 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 30 May 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
10 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
10 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
31 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 February 2015Appointment of Mr Carl Scott Galvin as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Carl Scott Galvin as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mrs Lucie Rycott as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Carl Scott Galvin as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mrs Lucie Rycott as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mrs Lucie Rycott as a director on 2 February 2015 (2 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
12 November 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (3 pages)
12 November 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)