Company NameExpert Media Partners Limited
DirectorsFergus John Spencer Lawson and Edmund Hugh Lydiart Hall
Company StatusActive
Company Number09199444
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fergus John Spencer Lawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Quadrant Courtyard Quadrant Way
Weybridge
Surrey
KT13 8DR
Director NameMr Edmund Hugh Lydiart Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(8 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard Quadrant Way
Weybridge
Surrey
KT13 8DR

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 October 2020Director's details changed for Mr Edmund Hugh Lydiart Hall on 7 October 2020 (2 pages)
7 October 2020Change of details for Mr Edmund Hugh Lydiart Hall as a person with significant control on 7 October 2020 (2 pages)
22 September 2020Director's details changed for Mr Fergus John Spencer Lawson on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS England to 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mr Edmund Hugh Lydiart Hall on 22 September 2020 (2 pages)
2 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
10 September 2018Change of details for Mr Edmund Hugh Lydiart Hall as a person with significant control on 1 September 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 June 2018Change of details for Mr Edmund Hugh Lydiart Hall as a person with significant control on 22 June 2018 (2 pages)
26 January 2018Registered office address changed from 137 Wimbledon Park Road London SW18 5TU to Cameo House 11 Bear Street London WC2H 7AS on 26 January 2018 (1 page)
18 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of Edmund Hugh Lydiart Hall as a person with significant control on 9 September 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr Fergus John Spencer Lawson as a person with significant control on 9 September 2016 (2 pages)
15 September 2017Change of details for Mr Fergus John Spencer Lawson as a person with significant control on 9 September 2016 (2 pages)
15 September 2017Notification of Edmund Hugh Lydiart Hall as a person with significant control on 15 September 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Director's details changed for Mr Edmund Lydiart Hall on 29 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Edmund Lydiart Hall on 29 October 2015 (2 pages)
2 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
5 May 2015Appointment of Mr Edmund Lydiart Hall as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Edmund Lydiart Hall as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Edmund Lydiart Hall as a director on 5 May 2015 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
(20 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
(20 pages)