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

SELECTIVE MEDIA LIMITED

CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
06579687
Private Limited Company
Active

Company Overview

About Selective Media Ltd
SELECTIVE MEDIA LIMITED was founded on 2008-04-29 and has its registered office in Winchester. The organisation's status is listed as "Active". Selective Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
SELECTIVE MEDIA LIMITED
 
Legal Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Filing Information
Company Number 06579687
Company ID Number 06579687
Date formed 2008-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTIVE 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 SELECTIVE MEDIA LIMITED
The following companies were found which have the same name as SELECTIVE MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECTIVE MEDIA SERVICES LIMITED FIRST FLOOR 16 MASSETTS ROAD HORLEY 16 MASSETTS ROAD HORLEY SURREY RH6 7DE Dissolved Company formed on the 2000-04-03
SELECTIVE MEDIA ADVERTISING AGENCY, INC. 5507-10 NESCONSET HWY Queens MT SINAI NY 11001 Active Company formed on the 1974-09-17
SELECTIVE MEDIA GROUP LLC 14 FRONT STREET Nassau HEMPSTEAD NY 11550 Active Company formed on the 2010-11-04
SELECTIVE MEDIA, LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2002-08-20
SELECTIVE MEDIA GROUP, INC. 1200 BRICKELL AVE., SUITE 950 MIAMI FL 33131 Inactive Company formed on the 2001-08-02
SELECTIVE MEDIA SERVICES, INC. 3050 BISCAYNE BLVD. MIAMI FL 33137 Inactive Company formed on the 1976-07-29
SELECTIVE MEDIA INC Delaware Unknown
SELECTIVE MEDIA INC California Unknown
SELECTIVE MEDIA LLC New Jersey Unknown

Company Officers of SELECTIVE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS FRANCOIS OTT
Director 2012-07-31 2018-03-29
WILLIAM MICHAEL GILES
Company Secretary 2013-05-02 2018-01-01
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
PHILIP DAVID MOSES
Director 2013-05-02 2016-06-01
JOHN HAROLD CRESSWELL
Director 2013-05-02 2015-08-01
PHILIP JOHN CONGDON
Director 2010-12-08 2014-06-30
PHILIP JOHN CONGDON
Company Secretary 2010-12-08 2013-05-02
CHRISTOPHER MILES BULL
Director 2008-06-06 2013-05-02
JAMES ALEXANDER TRUE
Director 2008-04-29 2013-05-02
YOAV KURTZBARD
Director 2010-12-08 2012-07-31
JAMES ALEXANDER TRUE
Company Secretary 2008-04-29 2010-12-08
JACK ANTHONY BEKHOR
Director 2008-04-29 2010-12-08
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-29 2008-04-29
COMPANY DIRECTORS LIMITED
Director 2008-04-29 2008-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-05-20CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2024-04-05Notice of agreement to exemption from filing of accounts for period ending 30/06/23
2024-04-05Filing exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-19Notice of agreement to exemption from filing of accounts for period ending 30/06/22
2023-04-04Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-06-09AP01DIRECTOR APPOINTED MS KATRINA DICK
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-27AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/20
2021-05-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1020
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS FRANCOIS OTT
2018-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1020
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1020
2016-05-23AR0129/04/16 FULL LIST
2016-01-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1020
2015-05-20AR0129/04/15 FULL LIST
2015-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CONGDON
2014-05-20AR0129/04/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 51-53 4TH FLOOR GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-06-04AP01DIRECTOR APPOINTED MR PHILIP DAVID MOSES
2013-06-04AP01DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL
2013-06-04AP03SECRETARY APPOINTED MR WILLIAM MICHAEL GILES
2013-05-22AR0129/04/13 FULL LIST
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CONGDON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUE
2012-08-07AD02SAIL ADDRESS CHANGED FROM: C/O SPECTRUM INTERACTIVE LIMITED 1 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YJ UNITED KINGDOM
2012-08-07AP01DIRECTOR APPOINTED MR NICOLAS FRANCOIS OTT
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR YOAV KURTZBARD
2012-05-09AR0129/04/12 FULL LIST
2012-05-08AD02SAIL ADDRESS CHANGED FROM: C/O SPECTRUM INTERACTIVE LIMITED 51-53 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YJ UNITED KINGDOM
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-30AA01PREVEXT FROM 30/04/2011 TO 30/06/2011
2011-05-23AR0129/04/11 FULL LIST
2011-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC
2011-05-23AD02SAIL ADDRESS CHANGED FROM: 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM
2011-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK BEKHOR
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRUE
2010-12-22AP03SECRETARY APPOINTED PHILIP JOHN CONGDON
2010-12-22AP01DIRECTOR APPOINTED YOAV KURTZBARD
2010-12-22AP01DIRECTOR APPOINTED PHILIP JOHN CONGDON
2010-12-22RES01ADOPT ARTICLES 08/12/2010
2010-12-02SH0101/12/10 STATEMENT OF CAPITAL GBP 1020
2010-06-24AR0129/04/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 23 BEAUMONT MEWS 1ST FLOOR LONDON W1G 6EN
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES BULL / 29/04/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 29/04/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 31 VERNON STREET LONDON W14 0RN
2009-05-28363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES TRUE / 15/09/2008
2008-09-16RES01ALTER ARTICLES 02/09/2008
2008-06-25288aDIRECTOR APPOINTED CHRISTOPHER MILES BULL
2008-06-18RES01ALTER ARTICLES 08/05/2008
2008-06-0288(2)AD 14/05/08 GBP SI 9998@0.001=9.998 GBP IC 0.2/10.198
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-22288aDIRECTOR APPOINTED JACK BEKHOR
2008-05-22288aDIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER TRUE
2008-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SELECTIVE 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 SELECTIVE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELECTIVE MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of SELECTIVE MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTIVE MEDIA LIMITED
Trademarks
We have not found any records of SELECTIVE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTIVE 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 (73110 - Advertising agencies) as SELECTIVE MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SELECTIVE 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 SELECTIVE 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 SELECTIVE 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.