Company NameSiberia Europe Ltd
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number09076366
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed18 September 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Gabriel Guralnick Karp
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address431 Bethnal Green Road
Flat G
London
E2 0AN
Director NameMr Philip Gillman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 18 September 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address64 64 Allen Street
Floor 2
New York
10002
Director NameMr Darrell Whitelaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 October 2016)
RolePresident
Country of ResidenceUsa/California
Correspondence Address1051 Glacier Ave
Pacifica
California
United States
Director NameMs Sarah Vick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whittell Gardens
London
SE26 4LN
Director NameMichael Kassan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameShanny Looi
StatusResigned
Appointed18 September 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameSean Steven Harley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(4 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 March 2017Delivered on: 21 March 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (202 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
1 July 2023Notification of Ascential Uk Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
1 July 2023Cessation of Spotlight by Ascential Limited as a person with significant control on 30 June 2023 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
28 June 2022Change of details for Spotlight by Ascential Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP England to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
1 November 2021Full accounts made up to 31 December 2020 (23 pages)
1 November 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
31 March 2021Change of details for Medialink Europe Limited as a person with significant control on 6 May 2020 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
21 December 2020Full accounts made up to 31 December 2019 (21 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
7 October 2019Termination of appointment of Sean Steven Harley as a director on 1 October 2019 (1 page)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 February 2019Termination of appointment of Michael Kassan as a director on 4 February 2019 (1 page)
8 February 2019Appointment of Sean Steven Harley as a director on 4 February 2019 (2 pages)
1 November 2018Full accounts made up to 31 December 2017 (22 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 October 2017Satisfaction of charge 090763660001 in full (1 page)
16 October 2017Satisfaction of charge 090763660001 in full (1 page)
12 October 2017Appointment of Michael Kassan as a director on 18 September 2017 (2 pages)
12 October 2017Appointment of Michael Kassan as a director on 18 September 2017 (2 pages)
11 October 2017Termination of appointment of Philip Gillman as a director on 18 September 2017 (1 page)
11 October 2017Termination of appointment of Philip Gillman as a director on 18 September 2017 (1 page)
10 October 2017Cessation of Siberia Holdings Inc as a person with significant control on 18 September 2017 (1 page)
10 October 2017Registered office address changed from 120 High Road London N2 9ED England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 10 October 2017 (1 page)
10 October 2017Cessation of Siberia Holdings Inc as a person with significant control on 18 September 2017 (1 page)
10 October 2017Appointment of Shanny Looi as a secretary on 18 September 2017 (2 pages)
10 October 2017Appointment of Louise Meads as a secretary on 18 September 2017 (2 pages)
10 October 2017Appointment of Louise Meads as a secretary on 18 September 2017 (2 pages)
10 October 2017Appointment of Shanny Looi as a secretary on 18 September 2017 (2 pages)
10 October 2017Notification of Medialink Europe Limited as a person with significant control on 18 September 2017 (2 pages)
10 October 2017Appointment of Ms Amanda Jane Gradden as a director on 18 September 2017 (2 pages)
10 October 2017Appointment of Mr Duncan Anthony Painter as a director on 18 September 2017 (2 pages)
10 October 2017Appointment of Mr Duncan Anthony Painter as a director on 18 September 2017 (2 pages)
10 October 2017Registered office address changed from 120 High Road London N2 9ED England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 10 October 2017 (1 page)
10 October 2017Appointment of Ms Amanda Jane Gradden as a director on 18 September 2017 (2 pages)
10 October 2017Notification of Medialink Europe Limited as a person with significant control on 18 September 2017 (2 pages)
2 October 2017Termination of appointment of Sarah Vick as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Sarah Vick as a director on 30 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to 120 High Road London N2 9ED on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to 120 High Road London N2 9ED on 7 September 2017 (1 page)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Registration of charge 090763660001, created on 17 March 2017 (34 pages)
21 March 2017Registration of charge 090763660001, created on 17 March 2017 (34 pages)
20 December 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ England to C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ England to C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England to C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ on 20 December 2016 (1 page)
10 October 2016Appointment of Mrs Sarah Vick as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Sarah Vick as a director on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Gabriel Guralnick Karp as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Gabriel Guralnick Karp as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Darrell Whitelaw as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Darrell Whitelaw as a director on 10 October 2016 (1 page)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP .05
(7 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP .05
(7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .05
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .05
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .05
(5 pages)
11 November 2014Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages)
30 September 2014Appointment of Mr Philip Gillman as a director on 22 September 2014 (2 pages)
30 September 2014Appointment of Mr Philip Gillman as a director on 22 September 2014 (2 pages)
10 September 2014Registered office address changed from 77 East Road Floor 1 London N1 6AH United Kingdom to 86-90 Paul Street 4Th Floor London EC2A 4NE on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 77 East Road Floor 1 London N1 6AH United Kingdom to 86-90 Paul Street 4Th Floor London EC2A 4NE on 10 September 2014 (1 page)
5 September 2014Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP .05
(46 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP .05
(46 pages)