Company NameExterion Media Holdings Limited
DirectorsSebastian James Enser-Wight and Benedict Campion Porter
Company StatusActive
Company Number09546482
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Sebastian James Enser-Wight
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Daniel Christopher Madden
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleDirector Of Operational Programmes
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleChief Operating & Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMrs Helen Sarah Shaw
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMs Rupa Patel
StatusResigned
Appointed08 January 2018(2 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 February 2018)
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMs Rupa Pravin Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2021Appointment of Mr Darren David Singer as a director on 15 February 2021 (2 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
21 January 2020Change of details for Doubleplay Ii Limited as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 January 2020Change of details for Doubleplay Ii Limited as a person with significant control on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
15 January 2020Change of details for Doubleplay Ii Limited as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Registered office address changed from 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 August 2019Registration of charge 095464820002, created on 20 August 2019 (14 pages)
23 August 2019Registration of charge 095464820003, created on 20 August 2019 (51 pages)
31 May 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 May 2019Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 November 2018Satisfaction of charge 095464820001 in full (4 pages)
16 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
19 April 2018Director's details changed for Mr Leon Taviansky on 1 January 2018 (2 pages)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 March 2018Resolutions
  • RES13 ‐ Comp agree that the company be exempt for the requirements 08/03/2018
(1 page)
15 February 2018Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page)
15 February 2018Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page)
15 February 2018Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page)
10 January 2018Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages)
17 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
17 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
20 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 December 2016Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page)
23 November 2016Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page)
21 November 2016Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page)
4 October 2016Registration of charge 095464820001, created on 30 September 2016 (62 pages)
4 October 2016Registration of charge 095464820001, created on 30 September 2016 (62 pages)
2 September 2016Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 June 2016Appointment of Mr Anthony John Booker as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Anthony John Booker as a director on 23 June 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
6 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
6 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(47 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(47 pages)