Harbour Exchange Square
London
E14 9GE
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Private Equity Investment |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square Harbour Exchange Square London E14 9GE |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square Harbour Exchange Square London E14 9GE |
Director Name | Mr Benjamin Russell Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Alan Raymond Dargan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr James Andrew Samuel Knott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Matthew Leslie Miller |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr Tim Michael Willoughby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr Ben John Williamson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Cfo - Ocean Media Group |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr Dean Yardley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Registered Address | Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 September 2020 | Delivered on: 7 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 23 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lonsdale Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
4 December 2023 | Registered office address changed from PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE United Kingdom to PO Box E149GE Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 4 December 2023 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 8 October 2023 with updates (3 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
28 June 2023 | Registration of charge 098184940006, created on 28 June 2023 (39 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
12 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
16 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages) |
23 June 2021 | Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages) |
17 May 2021 | Registration of charge 098184940005, created on 11 May 2021 (40 pages) |
17 May 2021 | Registration of charge 098184940004, created on 11 May 2021 (51 pages) |
13 May 2021 | Satisfaction of charge 098184940001 in full (1 page) |
21 February 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (19 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
2 February 2021 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
2 February 2021 | Registered office address changed from , Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle of Dogs, London, E14 9GE, United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
2 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 September 2020 | Registration of charge 098184940003, created on 2 September 2020 (42 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (48 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
25 February 2020 | Termination of appointment of Tim Willoughby as a director on 31 December 2019 (1 page) |
25 February 2020 | Termination of appointment of Dean Yardley as a director on 1 April 2019 (1 page) |
25 February 2020 | Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 May 2018 | Registered office address changed from , Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle of Dogs, London, E14 9GD, United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 9 May 2018 (1 page) |
9 May 2018 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Ocean Media (Topco) Limited as a person with significant control on 9 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page) |
1 May 2018 | Registered office address changed from , One Canada Square Canary Wharf, London, E14 5AP to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 1 May 2018 (1 page) |
12 January 2018 | Appointment of Dean Yardley as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Dean Yardley as a director on 1 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
6 October 2017 | Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages) |
6 October 2017 | Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Appointment of Ross Arthur Finegan as a director on 5 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Alan Raymond Dargan as a director on 5 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Alan Raymond Dargan as a director on 5 April 2017 (1 page) |
4 May 2017 | Appointment of Ross Arthur Finegan as a director on 5 April 2017 (2 pages) |
20 February 2017 | Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Mr David John Watt on 8 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Mr David John Watt on 8 October 2016 (2 pages) |
12 October 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
12 October 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
27 April 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (2 pages) |
27 April 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (2 pages) |
27 April 2016 | Registered office address changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to One Canada Square Canary Wharf London E14 5AP on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to One Canada Square Canary Wharf London E14 5AP on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from , Cms Cameron Mckenna Cannon Place, 78 Cannon Street, London, EC4N 6AF to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 27 April 2016 (2 pages) |
27 April 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (2 pages) |
27 April 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (2 pages) |
22 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
22 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
28 November 2015 | Appointment of Mr David John Moran as a director on 17 October 2015 (3 pages) |
28 November 2015 | Appointment of Mr David John Watt as a director on 17 October 2015 (3 pages) |
28 November 2015 | Appointment of Mr David John Moran as a director on 17 October 2015 (3 pages) |
28 November 2015 | Appointment of Mr David John Watt as a director on 17 October 2015 (3 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 17 October 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 17 October 2015
|
23 October 2015 | Registration of charge 098184940002, created on 17 October 2015 (53 pages) |
23 October 2015 | Registration of charge 098184940002, created on 17 October 2015 (53 pages) |
21 October 2015 | Registration of charge 098184940001, created on 17 October 2015 (43 pages) |
21 October 2015 | Registration of charge 098184940001, created on 17 October 2015 (43 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|