London
WC1X 8NL
Director Name | Mr Sebastian James Enser-Wight |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Mrs Helen Sarah Shaw |
---|---|
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Secretary Name | Ms Rupa Patel |
---|---|
Status | Resigned |
Appointed | 08 January 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL |
Director Name | Ms Rupa Pravin Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Sebastian James Enser-Wight as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
28 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
28 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
28 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
28 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
4 October 2021 | Director's details changed for Mr Leon Taviansky on 26 September 2021 (2 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Darren David Singer as a director on 15 February 2021 (2 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
15 January 2020 | Registered 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 2020 | Change of details for Exterion Media Holdings Limited as a person with significant control on 14 January 2020 (2 pages) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages) |
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Change of details for Exterion Media Holdings Limited as a person with significant control on 26 September 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Memorandum and Articles of Association (43 pages) |
2 July 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
23 May 2019 | Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019 (1 page) |
21 November 2018 | Satisfaction of charge 104001270001 in full (4 pages) |
28 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
19 April 2018 | Director's details changed for Mr Leon Taviansky on 1 January 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Anthony John Booker on 1 January 2018 (2 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
29 March 2018 | Resolutions
|
15 February 2018 | Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page) |
10 January 2018 | Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
14 February 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
14 February 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
9 December 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 104001270001, created on 15 November 2016 (17 pages) |
18 November 2016 | Registration of charge 104001270001, created on 15 November 2016 (17 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|