Company NameBorne Media Ltd
Company StatusActive
Company Number09026472
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sarah Catherine Bett
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Auria 48 Warwick Street
London
W1B 5AW
Director NameMs Chloe Gibson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Auria 48 Warwick Street
London
W1B 5AW
Director NameMs Denise Anne Palmer-Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Auria 48 Warwick Street
London
W1B 5AW
Secretary NameAuria Accountancy Limited (Corporation)
StatusCurrent
Appointed11 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence AddressC/O Auria 48 Warwick Street
London
W1B 5AW
Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMiss Louise Elizabeth Clifford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed06 May 2014(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Chloe Gibson
25.00%
Ordinary
25 at £1Denise Palmer-davies
25.00%
Ordinary
25 at £1Louise Clifford
25.00%
Ordinary
25 at £1Sarah Catherine Bett
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 June 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
8 May 2019Notification of a person with significant control statement (2 pages)
25 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page)
11 February 2019Director's details changed for Ms Chloe Gibson on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Miss Louise Elizabeth Clifford on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Ms Denise Anne Palmer-Davies on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Ms Sarah Catherine Bett on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
23 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
18 July 2014Appointment of Ms Chloe Gibson as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Ms Louise Elizabeth Clifford as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Ms Sarah Catherine Bett as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Spencer John Hall as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Ms Sarah Catherine Bett as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Ms Denise Anne Palmer-Davies as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Ms Denise Anne Palmer-Davies as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Ms Chloe Gibson as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Spencer John Hall as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Ms Louise Elizabeth Clifford as a director on 15 July 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)