Company NameRecipe Media Limited
Company StatusActive
Company Number10852664
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Robert Timothy Glover
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bailey Mews Chiswick
London
W4 3PZ
Director NameMr Adrian Stuart James Richmond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Mayall Road Herne Hill
London
SE24 0PH
Director NameMr Christopher George Bunyan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
Director NameMr James Adrian Yorath
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
Director NameMrs Gayle Kemp
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
Director NameMr Peter Kemp
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN

Location

Registered AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

30 July 2019Delivered on: 31 July 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

21 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Director's details changed for Mr James Adrian Yorath on 1 October 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 July 2020Termination of appointment of Peter Kemp as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of Gayle Kemp as a director on 30 July 2020 (1 page)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 July 2019Registration of charge 108526640001, created on 30 July 2019 (41 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2019Confirmation statement made on 5 July 2019 with updates (6 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 July 2019Change of share class name or designation (2 pages)
11 June 2019Appointment of Mrs Gayle Kemp as a director on 1 June 2019 (2 pages)
11 June 2019Appointment of Mr Chris Bunyan as a director on 1 June 2019 (2 pages)
11 June 2019Appointment of Mr Peter Kemp as a director on 1 June 2019 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
15 February 2018Change of share class name or designation (2 pages)
13 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 January 2018Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages)
10 January 2018Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages)
17 October 2017Registered office address changed from 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 100
(28 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 100
(28 pages)