London
WC1V 6DF
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 18 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Gabriel Guralnick Karp |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 431 Bethnal Green Road Flat G London E2 0AN |
Director Name | Mr Philip Gillman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 September 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 64 64 Allen Street Floor 2 New York 10002 |
Director Name | Mr Darrell Whitelaw |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 October 2016) |
Role | President |
Country of Residence | Usa/California |
Correspondence Address | 1051 Glacier Ave Pacifica California United States |
Director Name | Ms Sarah Vick |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Whittell Gardens London SE26 4LN |
Director Name | Michael Kassan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Shanny Looi |
---|---|
Status | Resigned |
Appointed | 18 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Sean Steven Harley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 March 2017 | Delivered on: 21 March 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (202 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
1 July 2023 | Notification of Ascential Uk Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
1 July 2023 | Cessation of Spotlight by Ascential Limited as a person with significant control on 30 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
28 June 2022 | Change of details for Spotlight by Ascential Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Registered 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 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 November 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
31 March 2021 | Change of details for Medialink Europe Limited as a person with significant control on 6 May 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 October 2019 | Termination of appointment of Sean Steven Harley as a director on 1 October 2019 (1 page) |
11 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Michael Kassan as a director on 4 February 2019 (1 page) |
8 February 2019 | Appointment of Sean Steven Harley as a director on 4 February 2019 (2 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 October 2017 | Satisfaction of charge 090763660001 in full (1 page) |
16 October 2017 | Satisfaction of charge 090763660001 in full (1 page) |
12 October 2017 | Appointment of Michael Kassan as a director on 18 September 2017 (2 pages) |
12 October 2017 | Appointment of Michael Kassan as a director on 18 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Philip Gillman as a director on 18 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Philip Gillman as a director on 18 September 2017 (1 page) |
10 October 2017 | Cessation of Siberia Holdings Inc as a person with significant control on 18 September 2017 (1 page) |
10 October 2017 | Registered 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 2017 | Cessation of Siberia Holdings Inc as a person with significant control on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Shanny Looi as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Louise Meads as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Louise Meads as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Shanny Looi as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Notification of Medialink Europe Limited as a person with significant control on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Ms Amanda Jane Gradden as a director on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Duncan Anthony Painter as a director on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Duncan Anthony Painter as a director on 18 September 2017 (2 pages) |
10 October 2017 | Registered 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 2017 | Appointment of Ms Amanda Jane Gradden as a director on 18 September 2017 (2 pages) |
10 October 2017 | Notification of Medialink Europe Limited as a person with significant control on 18 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sarah Vick as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Sarah Vick as a director on 30 September 2017 (1 page) |
7 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Registration of charge 090763660001, created on 17 March 2017 (34 pages) |
21 March 2017 | Registration of charge 090763660001, created on 17 March 2017 (34 pages) |
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Sarah Vick as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Sarah Vick as a director on 10 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Gabriel Guralnick Karp as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Gabriel Guralnick Karp as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Darrell Whitelaw as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Darrell Whitelaw as a director on 10 October 2016 (1 page) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 November 2014 | Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Darrell Whitelaw as a director on 2 October 2014 (2 pages) |
30 September 2014 | Appointment of Mr Philip Gillman as a director on 22 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Philip Gillman as a director on 22 September 2014 (2 pages) |
10 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Gabriel Guralnick Karp on 4 September 2014 (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|