Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSERSTILL MEDIA LIMITED
Company Information for

CLOSERSTILL MEDIA LIMITED

3rd Floor, The Foundry, 77 Fulham Palace Road, London, W6 8JA,
Company Registration Number
05816917
Private Limited Company
Active

Company Overview

About Closerstill Media Ltd
CLOSERSTILL MEDIA LIMITED was founded on 2006-05-15 and has its registered office in London. The organisation's status is listed as "Active". Closerstill Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOSERSTILL MEDIA LIMITED
 
Legal Registered Office
3rd Floor, The Foundry
77 Fulham Palace Road
London
W6 8JA
Other companies in CV5
 
Previous Names
CLOSERSTILL MEDIA HEALTHCARE LIMITED18/03/2016
HEALTHCARE TRADE SHOWS LTD07/04/2009
Filing Information
Company Number 05816917
Company ID Number 05816917
Date formed 2006-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-29 17:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSERSTILL MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLOSERSTILL MEDIA LIMITED
The following companies were found which have the same name as CLOSERSTILL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOSERSTILL MEDIA 3 LIMITED 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2012-03-26
CLOSERSTILL MEDIA 2 LIMITED 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2012-03-27
CLOSERSTILL MEDIA 1 LIMITED 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2012-03-29
CLOSERSTILL MEDIA AND DIGITAL LIMITED GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY UNITED KINGDOM CV5 6UB Dissolved Company formed on the 2009-12-17
CLOSERSTILL MEDIA LTD GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY UNITED KINGDOM CV5 6UB Dissolved Company formed on the 2008-03-25
CLOSERSTILL MEDIA HOLDINGS LIMITED 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Active Company formed on the 2015-03-02
CLOSERSTILL MEDIA HONG KONG LIMITED Unknown Company formed on the 2015-05-28
CLOSERSTILL MEDIA 3 LIMITED Singapore Active Company formed on the 2013-01-23

Company Officers of CLOSERSTILL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE KING
Company Secretary 2017-09-19
SUZANNE JANE KING
Director 2017-09-19
PHILIP JAMES NELSON
Director 2008-11-19
PHIL SOAR
Director 2017-08-10
MICHAEL JAMES WESTCOTT
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IAN WOOD
Company Secretary 2009-01-09 2017-09-19
JONATHAN IAN WOOD
Director 2009-03-01 2017-09-19
ANDREW CENTER
Director 2008-11-19 2017-07-06
NICHOLAS ORTON
Director 2007-07-02 2010-08-24
OLIVER LEIGH UPTON
Director 2006-05-15 2009-11-16
OLIVER LEIGH UPTON
Company Secretary 2006-05-17 2009-01-09
PHILIP MORTIMER
Director 2006-05-17 2007-07-02
NICHOLAS ORTON
Company Secretary 2006-05-15 2006-05-17
NICHOLAS ORTON
Director 2006-05-15 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JANE KING CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
SUZANNE JANE KING X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
SUZANNE JANE KING CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-09-19 CURRENT 2014-02-28 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 3 LIMITED Director 2017-09-19 CURRENT 2012-03-26 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 2 LIMITED Director 2017-09-19 CURRENT 2012-03-27 Active
SUZANNE JANE KING CLOSERSTILL NOMINEES LIMITED Director 2017-09-19 CURRENT 2013-09-26 Active
SUZANNE JANE KING CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL SMART IOT LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING GERMAN VET LIMITED Director 2017-09-19 CURRENT 2016-05-25 Active
SUZANNE JANE KING PHARMAGORA LIMITED Director 2017-09-19 CURRENT 2014-03-21 Active
SUZANNE JANE KING FRANCE VET LIMITED Director 2017-09-19 CURRENT 2007-10-30 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 1 LIMITED Director 2017-09-19 CURRENT 2012-03-29 Active
SUZANNE JANE KING CLOSERSTILL ACQUISITIONS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL FINANCE LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL E-COMMERCE LIMITED Director 2017-09-19 CURRENT 2017-07-21 Active
SUZANNE JANE KING WOMEN'S SPORT TRUST Director 2017-01-25 CURRENT 2013-05-09 Active
SUZANNE JANE KING MNE PRO SERVICES LIMITED Director 2007-05-09 CURRENT 2003-01-10 Active
PHILIP JAMES NELSON X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
PHILIP JAMES NELSON CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-08-31 CURRENT 2014-02-28 Active
PHILIP JAMES NELSON CLOSERSTILL NOMINEES LIMITED Director 2017-08-31 CURRENT 2013-09-26 Active
PHILIP JAMES NELSON CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON CLOSERSTILL SMART IOT LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON GERMAN VET LIMITED Director 2017-08-31 CURRENT 2016-05-25 Active
PHILIP JAMES NELSON PHARMAGORA LIMITED Director 2017-08-31 CURRENT 2014-03-21 Active
PHILIP JAMES NELSON CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-31 CURRENT 2017-07-21 Active
PHILIP JAMES NELSON CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILIP JAMES NELSON CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILIP JAMES NELSON CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSER2 TECHNOLOGY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
PHILIP JAMES NELSON CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
PHILIP JAMES NELSON PRINCIPAL MEDIA LIMITED Director 2009-05-21 CURRENT 1998-12-24 Dissolved 2017-01-17
PHILIP JAMES NELSON FRANCE VET LIMITED Director 2008-11-19 CURRENT 2007-10-30 Active
PHIL SOAR PHARMAGORA LIMITED Director 2017-08-31 CURRENT 2014-03-21 Active
PHIL SOAR FRANCE VET LIMITED Director 2017-08-31 CURRENT 2007-10-30 Active
PHIL SOAR CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-09 CURRENT 2017-07-21 Active
PHIL SOAR CLOSERSTILL SMART IOT LIMITED Director 2017-04-06 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL E-LEARNING AWARDS LTD Director 2017-03-24 CURRENT 1999-11-24 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2017-03-24 CURRENT 2012-11-21 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL TRADE DAYS LIMITED Director 2017-03-24 CURRENT 2014-05-27 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL SURGERY LIMITED Director 2017-03-24 CURRENT 2016-11-10 Dissolved 2017-09-12
PHIL SOAR CLOSER 2 MEDICAL LIMITED Director 2017-03-24 CURRENT 2011-06-16 Dissolved 2017-11-21
PHIL SOAR CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-03-24 CURRENT 2014-02-28 Active
PHIL SOAR CLOSERSTILL NOMINEES LIMITED Director 2017-03-24 CURRENT 2013-09-26 Active
PHIL SOAR CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR GERMAN VET LIMITED Director 2017-03-24 CURRENT 2016-05-25 Active
PHIL SOAR SECURITY EXHIBITIONS LIMITED Director 2012-06-08 CURRENT 2009-04-27 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-08-31 CURRENT 2014-02-28 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL NOMINEES LIMITED Director 2017-08-31 CURRENT 2013-09-26 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL SMART IOT LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT GERMAN VET LIMITED Director 2017-08-31 CURRENT 2016-05-25 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-31 CURRENT 2017-07-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2015-03-08 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT PHARMAGORA LIMITED Director 2014-04-06 CURRENT 2014-03-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 2 LIMITED Director 2012-05-25 CURRENT 2012-03-27 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 Active
MICHAEL JAMES WESTCOTT FRANCE VET LIMITED Director 2008-11-19 CURRENT 2007-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2024-04-24Director's details changed for Mr Phil William Soar on 2024-04-24
2024-04-24SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-04-24
2024-04-24Director's details changed for Ms Suzanne Jane King on 2024-04-24
2024-04-24Director's details changed for Mr Philip James Nelson on 2024-04-24
2024-04-24Director's details changed for Mr Michael James Westcott on 2024-04-24
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17 Exhibition House Addison Bridge Place London W14 8XP
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Director's details changed for Mr Michael James Westcott on 2023-09-26
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-27CESSATION OF CLOSERSTILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF CLOSERSTILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27
2023-03-27Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058169170004
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058169170002
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058169170003
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-10-10AP03Appointment of Ms Suzanne King as company secretary on 2017-09-19
2017-10-10AP01DIRECTOR APPOINTED MS SUZANNE JANE KING
2017-10-06TM02Termination of appointment of Jonathan Ian Wood on 2017-09-19
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH01Director's details changed for Mr Michael Westcott on 2017-09-01
2017-08-10AP01DIRECTOR APPOINTED MR PHIL SOAR
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-18RES15CHANGE OF NAME 16/03/2016
2016-03-18CERTNMCompany name changed closerstill media healthcare LIMITED\certificate issued on 18/03/16
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058169170001
2015-07-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27RES13SENIOR FACILITIES AGREEMENT/DEBENTURE/INTERCREDITOR AGREEMENT/ANCILLARY FACILITY LETTER 20/07/2015
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058169170002
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-09AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Mr Michael Westcott on 2015-05-25
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM George House Herald Avenue Coventry Business Park Coventry CV5 6UB
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-22AR0115/05/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058169170001
2013-05-29AR0115/05/13 FULL LIST
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM MAEN ROCK FARM JOBSWATER PENRYN CORNWALL TR10 9BT
2012-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-25RES01ADOPT ARTICLES 25/05/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0115/05/12 FULL LIST
2012-02-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-11-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14AR0116/05/11 FULL LIST
2011-07-07AR0115/05/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORTON
2010-06-03AR0115/05/10 FULL LIST
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER UPTON
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-15RES01ADOPT MEM AND ARTS 16/03/2009
2009-04-03CERTNMCOMPANY NAME CHANGED HEALTHCARE TRADE SHOWS LTD CERTIFICATE ISSUED ON 07/04/09
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 200 STRAND LONDON WC2R 1DJ
2009-03-18288aDIRECTOR APPOINTED JONATHAN IAN WOOD
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20288aSECRETARY APPOINTED JONATHAN IAN WOOD
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY OLIVER UPTON
2008-12-21225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT
2008-11-26288aDIRECTOR APPOINTED ANDREW CENTER
2008-11-26288aDIRECTOR APPOINTED MICHAEL WESTCOTT
2008-11-26288aDIRECTOR APPOINTED PHIL NELSON
2008-09-12363sRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-08-1988(2)AD 02/07/07 GBP SI 9@1=9 GBP IC 1/10
2008-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER UPTON / 31/01/2008
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARKS CV8 1NP
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-06-20363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: PIONEER SHOWS LTD BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bSECRETARY RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to CLOSERSTILL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSERSTILL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSERSTILL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CLOSERSTILL MEDIA LIMITED registering or being granted any patents
Domain Names

CLOSERSTILL MEDIA LIMITED owns 4 domain names.

vetshow.co.uk   dts2012.co.uk   biofuelsmedia.co.uk   tradedays.co.uk  

Trademarks
We have not found any records of CLOSERSTILL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSERSTILL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as CLOSERSTILL MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOSERSTILL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSERSTILL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSERSTILL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.