Company NameHabitual Media Limited
Company StatusActive
Company Number08992179
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Previous NameCity House Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nicholas Harry Forster
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 46, Aldgate High Street
London
EC3N 1AL
Director NameMr Thomas William Patrick Mahon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 46, Aldgate High Street
London
EC3N 1AL
Director NameMr Sam Hayes-Watkins
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address48 Penenden Heath Road
Penenden Heath
Maidstone
Kent
ME14 2DE
Director NameMr Matthew Scott
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address6 Bishopdale Houghton Le Spring
Newcastle
DH4 7SW
Director NameMr Jackson Hogan
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address361-363 High Road
Leyton
London
E10 5NA

Location

Registered AddressSuite 20
46, Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£714
Current Liabilities£7,681

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

20 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,400
(4 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
14 September 2020Director's details changed for Mr Thomas William Patrick Mahon on 5 August 2020 (2 pages)
14 September 2020Change of details for Mr Thomas William Patrick Mahon as a person with significant control on 5 August 2020 (2 pages)
28 August 2020Change of details for Mr Nicholas Harry Forster as a person with significant control on 5 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Nicholas Harry Forster on 5 August 2020 (2 pages)
10 June 2020Registered office address changed from The Space Shoreditch 113 Shoreditch High Street London E1 6JN England to Suite 20 46, Aldgate High Street London EC3N 1AL on 10 June 2020 (1 page)
14 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
8 August 2019Registered office address changed from 263-269 City Road London EC1V 1LJ England to The Space Shoreditch 113 Shoreditch High Street London E1 6JN on 8 August 2019 (1 page)
8 August 2019Director's details changed for Mr Jackson Hogan on 6 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Thomas William Patrick Mahon on 6 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Jackson Hogan on 6 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Nicholas Harry Forster on 6 August 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
(3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (6 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 July 2018Cessation of Matthew Scott as a person with significant control on 13 June 2018 (1 page)
26 July 2018Cancellation of shares. Statement of capital on 17 July 2018
  • GBP 1,300
(4 pages)
26 July 2018Purchase of own shares. (3 pages)
13 April 2018Termination of appointment of Matthew Scott as a director on 27 March 2018 (1 page)
6 February 2018Notification of Thomas William Patrick Mahon as a person with significant control on 3 August 2017 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,300
(4 pages)
6 February 2018Notification of Nicholas Harry Forster as a person with significant control on 3 August 2017 (2 pages)
6 February 2018Director's details changed for Mr Jackson Hogan on 25 January 2018 (2 pages)
6 February 2018Appointment of Mr Sam Hayes-Watkins as a director on 25 October 2017 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,400
(4 pages)
6 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,200
(4 pages)
8 November 2017Registered office address changed from C/O Oliver Phillips C/O Oliver Phillips E1 8FA London London E1 8FA United Kingdom to 263-269 City Road London EC1V 1LJ on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Oliver Phillips C/O Oliver Phillips E1 8FA London London E1 8FA United Kingdom to 263-269 City Road London EC1V 1LJ on 8 November 2017 (1 page)
6 October 2017Change of details for Mr Matthew Scott as a person with significant control on 14 September 2017 (2 pages)
6 October 2017Change of details for Mr Matthew Scott as a person with significant control on 14 September 2017 (2 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
7 August 2017Registered office address changed from 1 Frederick's Place London EC2R 8AE England to C/O Oliver Phillips C/O Oliver Phillips E1 8FA London London E1 8FA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 1 Frederick's Place London EC2R 8AE England to C/O Oliver Phillips C/O Oliver Phillips E1 8FA London London E1 8FA on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Jackson Hogan as a director on 31 January 2017 (2 pages)
7 August 2017Appointment of Mr Jackson Hogan as a director on 31 January 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,100
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,100
(3 pages)
14 September 2016Director's details changed for Mr Nicholas Harry Forster on 14 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Director's details changed for Mr Nicholas Harry Forster on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Nicholas Harry Forster on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Nicholas Harry Forster on 14 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 June 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 1 Frederick's Place London EC2R 8AE on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 1 Frederick's Place London EC2R 8AE on 29 June 2016 (1 page)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 755
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 510
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 755
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 510
(3 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
26 April 2016Director's details changed for Mr Matthew Scott on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Matthew Scott on 26 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Thomas William Patrick Mahon on 18 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Thomas William Patrick Mahon on 18 April 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
29 September 2014Registered office address changed from 6 Bishopdale Houghton Le Spring DH47SW England to Kemp House 152 City Road London EC1V 2NX on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 6 Bishopdale Houghton Le Spring DH47SW England to Kemp House 152 City Road London EC1V 2NX on 29 September 2014 (1 page)
29 July 2014Appointment of Mr Nicholas Harry Forster as a director on 20 July 2014 (2 pages)
29 July 2014Appointment of Mr Nicholas Harry Forster as a director on 20 July 2014 (2 pages)
28 July 2014Appointment of Mr Thomas William Patrick Mahon as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Thomas William Patrick Mahon as a director on 28 July 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(24 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(24 pages)