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

CLOSERSTILL MEDIA HOLDINGS LIMITED

3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
Company Registration Number
09465374
Private Limited Company
Active

Company Overview

About Closerstill Media Holdings Ltd
CLOSERSTILL MEDIA HOLDINGS LIMITED was founded on 2015-03-02 and has its registered office in London. The organisation's status is listed as "Active". Closerstill Media Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, THE FOUNDRY
77 FULHAM PALACE ROAD
LONDON
W6 8JA
 
Previous Names
CLOSERSTILL GROUP LIMITED04/03/2019
CURTIS TRANSMISSION (TOPCO) LIMITED09/07/2015
Filing Information
Company Number 09465374
Company ID Number 09465374
Date formed 2015-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135545612  
Last Datalog update: 2024-11-05 16:49:00
Primary Source:Companies House
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.

Company Officers of CLOSERSTILL MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE KING
Company Secretary 2017-09-19
PETER STRUAN HODSON
Director 2015-03-08
SUZANNE JANE KING
Director 2017-09-19
EDWARD JOHN LYNCH
Director 2017-01-12
ALEXIA MAYCOCK
Director 2017-10-25
PHIL NELSON
Director 2015-03-08
DAVID JOHN PACKFORD
Director 2018-01-01
PHIL SOAR
Director 2015-03-08
MICHAEL JAMES WESTCOTT
Director 2015-03-08
DAVID ALAN WHILEMAN
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IAN WOOD
Company Secretary 2017-02-20 2017-09-19
JONATHAN IAN WOOD
Director 2015-03-08 2017-09-19
ANDREW CENTER
Director 2015-03-08 2017-07-06
JONATHAN AUSTIN MA
Director 2016-01-29 2017-01-12
CHRISTIAN SEAN HAMILTON
Director 2015-03-02 2016-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STRUAN HODSON FLEXI OFFICES LIMITED Director 2018-05-25 CURRENT 2000-03-06 In Administration/Administrative Receiver
PETER STRUAN HODSON FLEXI OFFICES (BIDCO) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Liquidation
PETER STRUAN HODSON FLEXI OFFICES (HOLDCO) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Liquidation
PETER STRUAN HODSON NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
PETER STRUAN HODSON NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
PETER STRUAN HODSON INDEPENDENT PRODUCTION SERVICES GROUP LIMITED Director 2016-09-30 CURRENT 2016-07-14 Liquidation
PETER STRUAN HODSON AGILITAS IT HOLDINGS LIMITED Director 2014-05-14 CURRENT 2014-04-16 Active
PETER STRUAN HODSON NVM PE LIMITED Director 2011-09-28 CURRENT 1987-12-03 Active
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 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 CLOSERSTILL MEDIA LIMITED Director 2017-09-19 CURRENT 2006-05-15 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
DAVID JOHN PACKFORD EVERYMIND LIMITED Director 2006-10-02 CURRENT 2003-03-21 Active
PHIL SOAR CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
PHIL SOAR CLOSERSTILL MEDIA 2 LIMITED Director 2012-05-25 CURRENT 2012-03-27 Active
PHIL SOAR CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 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 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 CLOSERSTILL MEDIA LIMITED Director 2008-11-19 CURRENT 2006-05-15 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
2024-10-24REGISTRATION OF A CHARGE / CHARGE CODE 094653740002
2024-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-11Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-25SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-06-25
2024-06-25Director's details changed for Ms Suzanne Jane King on 2024-06-25
2024-04-24Director's details changed for Mr Phil Soar on 2024-04-24
2024-03-21CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Exhibition House Addison Bridge Place London W14 8XP England
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
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
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
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
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
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
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
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PACKFORD
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-15PSC02Notification of Closerstill Exhibitions Limited as a person with significant control on 2018-12-19
2019-03-14PSC09Withdrawal of a person with significant control statement on 2019-03-14
2019-03-04CERTNMCompany name changed closerstill group LIMITED\certificate issued on 04/03/19
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094653740001
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WHILEMAN
2018-12-06MEM/ARTSARTICLES OF ASSOCIATION
2018-12-06RES01ADOPT ARTICLES 06/12/18
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05RP04AP01Second filing of director appointment of Phil Sour
2018-09-05ANNOTATIONClarification
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD HAYWOOD
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRUAN HODSON
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 227.68966
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR DAVID JOHN PACKFORD
2017-10-25AP01DIRECTOR APPOINTED MS ALEXIA MAYCOCK
2017-10-10AP03Appointment of Ms Suzanne King as company secretary on 2017-09-19
2017-10-06AP01DIRECTOR APPOINTED MS SUZANNE JANE KING
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD
2017-10-06TM02Termination of appointment of Jonathan Ian Wood on 2017-09-19
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-05CH01Director's details changed for Mr Michael James Westcott on 2017-09-01
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER
2017-03-28SH0130/12/16 STATEMENT OF CAPITAL GBP 227.68966
2017-03-21SH10Particulars of variation of rights attached to shares
2017-03-21SH08Change of share class name or designation
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 227.68966
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-15AP03SECRETARY APPOINTED MR JONATHAN IAN WOOD
2017-03-02AP01DIRECTOR APPOINTED MR EDWARD JOHN LYNCH
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MA
2016-09-30SH0104/04/16 STATEMENT OF CAPITAL GBP 227.21466
2016-09-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09SH0129/02/16 STATEMENT OF CAPITAL GBP 225.87966
2016-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 225.83466
2016-06-09AR0102/03/16 FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR JONATHAN AUSTIN MA
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON
2016-01-28AP01DIRECTOR APPOINTED MR PETER STRUAN HODSON
2015-11-02SH0123/09/15 STATEMENT OF CAPITAL GBP 224.86466
2015-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-12RES01ADOPT ARTICLES 23/09/2015
2015-08-04SH0103/04/15 STATEMENT OF CAPITAL GBP 221.019992
2015-07-09RES15CHANGE OF NAME 02/07/2015
2015-07-09CERTNMCOMPANY NAME CHANGED CURTIS TRANSMISSION (TOPCO) LIMITED CERTIFICATE ISSUED ON 09/07/15
2015-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM
2015-04-14AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-14AP01DIRECTOR APPOINTED MR PHIL NELSON
2015-04-13SH02SUB-DIVISION 08/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-13SH0108/03/15 STATEMENT OF CAPITAL GBP 60.00
2015-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-31RES13SUB-DIVISION OF SHARES 08/03/2015
2015-03-31RES01ADOPT ARTICLES 08/03/2015
2015-03-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES WESTCOTT
2015-03-11AP01DIRECTOR APPOINTED MR JONATHAN IAN WOOD
2015-03-11AP01DIRECTOR APPOINTED MR PHILIP SOAR
2015-03-11AP01DIRECTOR APPOINTED MR ANDREW CENTER
2015-03-11AP01DIRECTOR APPOINTED MR PHILIP SOAR
2015-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOSERSTILL MEDIA HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLOSERSTILL MEDIA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLOSERSTILL MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSERSTILL MEDIA HOLDINGS LIMITED
Trademarks
We have not found any records of CLOSERSTILL MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSERSTILL MEDIA HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CLOSERSTILL MEDIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOSERSTILL MEDIA HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.