Active
Company Information for CLOSERSTILL MEDIA HOLDINGS LIMITED
3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLOSERSTILL MEDIA HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | ||||
Previous Names | ||||
|
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 |
Companies House |
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 |
||
PETER STRUAN HODSON |
||
SUZANNE JANE KING |
||
EDWARD JOHN LYNCH |
||
ALEXIA MAYCOCK |
||
PHIL NELSON |
||
DAVID JOHN PACKFORD |
||
PHIL SOAR |
||
MICHAEL JAMES WESTCOTT |
||
DAVID ALAN WHILEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN WOOD |
Company Secretary | ||
JONATHAN IAN WOOD |
Director | ||
ANDREW CENTER |
Director | ||
JONATHAN AUSTIN MA |
Director | ||
CHRISTIAN SEAN HAMILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXI OFFICES LIMITED | Director | 2018-05-25 | CURRENT | 2000-03-06 | In Administration/Administrative Receiver | |
FLEXI OFFICES (BIDCO) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
FLEXI OFFICES (HOLDCO) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
NVM MEMBER 2 LIMITED | Director | 2018-03-31 | CURRENT | 2017-05-05 | Active | |
NVM MEMBER 1 LIMITED | Director | 2018-03-31 | CURRENT | 2017-05-05 | Active | |
INDEPENDENT PRODUCTION SERVICES GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2016-07-14 | Liquidation | |
AGILITAS IT HOLDINGS LIMITED | Director | 2014-05-14 | CURRENT | 2014-04-16 | Active | |
NVM PE LIMITED | Director | 2011-09-28 | CURRENT | 1987-12-03 | Active | |
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 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 MEDIA 1 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-29 | 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 | |
EVERYMIND LIMITED | Director | 2006-10-02 | CURRENT | 2003-03-21 | 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 1 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-29 | 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 | |
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 1 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-29 | 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 |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 094653740002 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
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 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-06-25 | ||
Director's details changed for Ms Suzanne Jane King on 2024-06-25 | ||
Director's details changed for Mr Phil Soar on 2024-04-24 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Exhibition House Addison Bridge Place London W14 8XP England | ||
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 02/03/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts 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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company 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 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH 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 02/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PACKFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
PSC02 | Notification of Closerstill Exhibitions Limited as a person with significant control on 2018-12-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-14 | |
CERTNM | Company name changed closerstill group LIMITED\certificate issued on 04/03/19 | |
RES01 | ADOPT ARTICLES 22/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094653740001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WHILEMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RP04AP01 | Second filing of director appointment of Phil Sour | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STRUAN HODSON | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 227.68966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PACKFORD | |
AP01 | DIRECTOR APPOINTED MS ALEXIA MAYCOCK | |
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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Michael James Westcott on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER | |
SH01 | 30/12/16 STATEMENT OF CAPITAL GBP 227.68966 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 227.68966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR JONATHAN IAN WOOD | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MA | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 227.21466 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 225.87966 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 225.83466 | |
AR01 | 02/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN AUSTIN MA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON | |
AP01 | DIRECTOR APPOINTED MR PETER STRUAN HODSON | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 224.86466 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 23/09/2015 | |
SH01 | 03/04/15 STATEMENT OF CAPITAL GBP 221.019992 | |
RES15 | CHANGE OF NAME 02/07/2015 | |
CERTNM | COMPANY NAME CHANGED CURTIS TRANSMISSION (TOPCO) LIMITED CERTIFICATE ISSUED ON 09/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED MR PHIL NELSON | |
SH02 | SUB-DIVISION 08/03/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 60 | |
SH01 | 08/03/15 STATEMENT OF CAPITAL GBP 60.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB-DIVISION OF SHARES 08/03/2015 | |
RES01 | ADOPT ARTICLES 08/03/2015 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES WESTCOTT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN IAN WOOD | |
AP01 | DIRECTOR APPOINTED MR PHILIP SOAR | |
AP01 | DIRECTOR APPOINTED MR ANDREW CENTER | |
AP01 | DIRECTOR APPOINTED MR PHILIP SOAR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |