Company NameExterion Limited
DirectorsSebastian James Enser-Wight and Benedict Campion Porter
Company StatusActive
Company Number10400127
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months 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(3 years, 4 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(5 years, 6 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(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMrs Helen Sarah Shaw
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Secretary NameMs Rupa Patel
StatusResigned
Appointed08 January 2018(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 February 2018)
RoleCompany Director
Correspondence Address7th Floor Lacon London
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(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Lacon London
84 Theobald's Road
London
WC1X 8NL
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(4 years, 4 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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 November 2016Delivered on: 18 November 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
12 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
12 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Sebastian James Enser-Wight as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
28 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
28 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
28 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
28 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
4 October 2021Director's details changed for Mr Leon Taviansky on 26 September 2021 (2 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Mr Darren David Singer as a director on 15 February 2021 (2 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 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 2020Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page)
15 January 2020Change of details for Exterion Media Holdings Limited as a person with significant control on 14 January 2020 (2 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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)
8 October 2019Change of details for Exterion Media Holdings Limited as a person with significant control on 26 September 2019 (2 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2019Memorandum and Articles of Association (43 pages)
2 July 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)
21 November 2018Satisfaction of charge 104001270001 in full (4 pages)
28 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
19 April 2018Director's details changed for Mr Leon Taviansky on 1 January 2018 (2 pages)
19 April 2018Director's details changed for Mr Anthony John Booker on 1 January 2018 (2 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
29 March 2018Resolutions
  • RES13 ‐ Memebers of the company agree that the comp be exempt from the requirments 08/03/2018
(1 page)
15 February 2018Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages)
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 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)
10 January 2018Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page)
6 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
14 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
9 December 2016Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 9 December 2016 (2 pages)
18 November 2016Registration of charge 104001270001, created on 15 November 2016 (17 pages)
18 November 2016Registration of charge 104001270001, created on 15 November 2016 (17 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
(55 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
(55 pages)