Company NameEngage Business Media Ltd
DirectorNicholas Irving Rust
Company StatusActive
Company Number08636460
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Previous NameEngage Customer Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 63120Web portals

Directors

Director NameMr Nicholas Irving Rust
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Christopher John Wood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleMedia And Event Director
Country of ResidenceEngland
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Stephen John Hurst
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY

Contact

Websitewww.engagecustomer.com

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Christopher Rust
33.33%
Ordinary
34 at £1Nicholas Rust
33.33%
Ordinary
34 at £1Stephen Hurst
33.33%
Ordinary

Financials

Year2014
Net Worth£69,351
Cash£100,255
Current Liabilities£94,853

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
18 January 2021Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 18 January 2021 (1 page)
7 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
28 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 102
(3 pages)
28 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 102
(3 pages)
23 November 2015Termination of appointment of Christopher John Wood as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Christopher John Wood as a director on 23 November 2015 (1 page)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
29 July 2015Registered office address changed from Fantail House Coldharbour Road Woking Surrey GU22 8SN to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Fantail House Coldharbour Road Woking Surrey GU22 8SN to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 29 July 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Company name changed engage customer LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
11 February 2015Company name changed engage customer LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
(4 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)