London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 28 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Neil Timothy Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director / Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 22 November 2018(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2020) |
Role | Company Director |
Correspondence Address | Orchard Brae House 5th Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Thomas William Than |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 July 2022) |
Role | Chief Financial Officer (Dmg Media) |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 2 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Glas Trust Corporation Limited (As Common Security Agent) Classification: A registered charge Particulars: The freehold property known as caxton way, dinnington, sheffield, registered at the land registry with title number SYK590264. Outstanding |
---|---|
17 November 2018 | Delivered on: 21 November 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 November 2018 | Delivered on: 21 November 2018 Persons entitled: Glas Trust Corporation Limited (As Common Security Agent) Classification: A registered charge Particulars: Freehold property known as caxton way, dinnington, sheffield registered at the land registry with title number SYK590264. Outstanding |
4 November 2020 | Change of details for Jpimedia Print Holdings Limited as a person with significant control on 3 November 2020 (2 pages) |
---|---|
3 November 2020 | Resolutions
|
3 November 2020 | Appointment of Mrs Frances Louise Sallas as a secretary on 28 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Kenneth Duggins as a director on 17 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Peter Michael Mccall as a secretary on 17 October 2020 (1 page) |
21 October 2020 | Statement of capital following an allotment of shares on 17 October 2020
|
21 October 2020 | Previous accounting period shortened from 31 December 2020 to 17 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Kevin Joseph Beatty as a director on 17 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr James Justin Siderfin Welsh as a director on 17 October 2020 (2 pages) |
21 October 2020 | Appointment of Ms Julia Palmer-Poucher as a director on 17 October 2020 (2 pages) |
21 October 2020 | Change of details for Jpimedia Print Holdings Limited as a person with significant control on 17 October 2020 (2 pages) |
21 October 2020 | Registered office address changed from 1 King Street London EC2V 8AU England to Northcliffe House 2 Derry Street London W8 5TT on 21 October 2020 (1 page) |
19 October 2020 | Satisfaction of charge 115754730002 in full (1 page) |
19 October 2020 | Satisfaction of charge 115754730003 in full (1 page) |
19 October 2020 | Satisfaction of charge 115754730001 in full (1 page) |
5 October 2020 | Full accounts made up to 4 January 2020 (34 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 (1 page) |
26 May 2020 | Change of details for Jpimedia Print Holdings Limited as a person with significant control on 25 May 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
15 May 2019 | Change of details for Jpimedia Print Holdings Limited as a person with significant control on 15 April 2019 (2 pages) |
15 May 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
17 April 2019 | Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 (1 page) |
8 January 2019 | Registration of charge 115754730003, created on 4 January 2019 (25 pages) |
11 December 2018 | Change of details for Jpimedia Print Holdings Limited as a person with significant control on 21 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 (2 pages) |
26 November 2018 | Change of details for Erastro 13 Limited as a person with significant control on 19 November 2018 (2 pages) |
21 November 2018 | Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018 (1 page) |
21 November 2018 | Registration of charge 115754730001, created on 17 November 2018 (30 pages) |
21 November 2018 | Registration of charge 115754730002, created on 17 November 2018 (73 pages) |
19 November 2018 | Company name changed erastro 14 LIMITED\certificate issued on 19/11/18
|
15 November 2018 | Resolutions
|
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|