Active
Company Information for CLOSERSTILL MEDIA 1 LIMITED
3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
|
Company Registration Number
08012047
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLOSERSTILL MEDIA 1 LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Other companies in CV5 | ||||
Previous Names | ||||
|
Company Number | 08012047 | |
---|---|---|
Company ID Number | 08012047 | |
Date formed | 2012-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-09 00:54:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE KING |
||
SUZANNE JANE KING |
||
PHIL NELSON |
||
PHIL SOAR |
||
MICHAEL JAMES WESTCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN WOOD |
Company Secretary | ||
JONATHAN IAN WOOD |
Director | ||
ANDREW CENTER |
Director | ||
KEVIN KECK |
Director | ||
TIMOTHY JAMES WEST ASHLIN |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-09-19 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-09-19 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-09-19 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-09-19 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-09-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2017-09-19 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-09-19 | CURRENT | 2017-07-21 | Active | |
WOMEN'S SPORT TRUST | Director | 2017-01-25 | CURRENT | 2013-05-09 | Active | |
MNE PRO SERVICES LIMITED | Director | 2007-05-09 | CURRENT | 2003-01-10 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2015-03-08 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-08-31 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2015-03-08 | CURRENT | 2015-03-02 | Active | |
PHARMAGORA LIMITED | Director | 2014-04-06 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2008-11-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-04-25 | ||
Director's details changed for Ms Suzanne Jane King on 2024-04-25 | ||
Director's details changed for Phil Nelson on 2024-04-25 | ||
Director's details changed for Mr Phil Soar on 2024-04-24 | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17 Exhibition House Addison Bridge Place London W14 8XP | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Director's details changed for Mr Michael James Westcott on 2023-09-26 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 22/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080120470004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080120470003 | |
RP04AP01 | Second filing of director appointment of Phil Soar | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080120470003 | |
RES01 | ADOPT ARTICLES 23/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Suzanne King as company secretary on 2017-09-19 | |
AP01 | DIRECTOR APPOINTED MS SUZANNE JANE KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD | |
TM02 | Termination of appointment of Jonathan Ian Wood on 2017-09-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Michael Westcott on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 45.0431 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 45.0431 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080120470001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080120470002 | |
RES15 | CHANGE OF NAME 29/05/2015 | |
CERTNM | Company name changed closerstill group LIMITED\certificate issued on 09/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Michael Westcott on 2015-05-25 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 45.0431 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KECK | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 45.0431 | |
SH01 | 17/07/14 STATEMENT OF CAPITAL GBP 45.0294 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB | |
SH01 | 27/11/13 STATEMENT OF CAPITAL GBP 44.92 | |
RES01 | ADOPT ARTICLES 29/09/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 29/03/14 FULL LIST | |
SH01 | 26/06/13 STATEMENT OF CAPITAL GBP 44.32 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080120470001 | |
AR01 | 29/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JONATHAN IAN WOOD | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
RES01 | ADOPT ARTICLES 25/05/2012 | |
RES13 | SUBDIVIDE 25/05/2012 | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1100 LIMITED CERTIFICATE ISSUED ON 24/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
SH02 | SUB-DIVISION 25/05/12 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN IAN WOOD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WESTCOTT | |
AP01 | DIRECTOR APPOINTED PHIL NELSON | |
AP01 | DIRECTOR APPOINTED MR PHIL SOAR | |
AP01 | DIRECTOR APPOINTED MR ANDREW CENTER | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 43.2261 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 43.2261 | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES WEST ASHLIN | |
AP01 | DIRECTOR APPOINTED KEVIN KECK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
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 1 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOSERSTILL MEDIA 1 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079010 | Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s. | |||
63079010 | Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |