Company NameAesthetics Media Limited
Company StatusDissolved
Company Number09887184
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 4 months ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Matthew Edward Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Eric Patrick Christian Ettenne Everard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed14 June 2019(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 October 2022)
RoleChief Executive
Country of ResidenceBelgium
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Peter Simon Charlesworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMr Christopher Thomas Edmonds
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameMs Jennifer Claridge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT

Location

Registered AddressSecond Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 June 2019Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 22 June 2019 (1 page)
22 June 2019Termination of appointment of Jennifer Claridge as a director on 14 June 2019 (1 page)
22 June 2019Termination of appointment of Christopher Thomas Edmonds as a director on 14 June 2019 (1 page)
22 June 2019Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 14 June 2019 (2 pages)
22 June 2019Appointment of Mr Matthew Edward Benyon as a director on 14 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Christopher Thomas Edmonds on 11 June 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
7 December 2018Confirmation statement made on 23 November 2018 with updates (7 pages)
1 November 2018Appointment of Ms Jennifer Claridge as a director on 1 November 2018 (2 pages)
4 October 2018Cessation of David Robyn Gordon-Smith as a person with significant control on 19 June 2018 (1 page)
4 October 2018Notification of Aesthetics Investments Limited as a person with significant control on 19 June 2018 (2 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
5 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 April 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 January 2017Termination of appointment of Peter Simon Charlesworth as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Peter Simon Charlesworth as a director on 1 January 2017 (1 page)
9 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 172.300
(8 pages)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 172.300
(8 pages)
17 February 2016Appointment of Mr Christopher Thomas Edmonds as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr Christopher Thomas Edmonds as a director on 14 January 2016 (2 pages)
24 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-24
  • GBP .001
(30 pages)
24 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-24
  • GBP .001
(30 pages)