UKBizDB.co.uk

EXPLORI MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Explori Media Ltd. The company was founded 12 years ago and was given the registration number 07723321. The firm's registered office is in LONDON. You can find them at 37 Southfields Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EXPLORI MEDIA LTD
Company Number:07723321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 73200 - Market research and public opinion polling
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:37 Southfields Road, London, England, SW18 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Thetford Road, New Malden, England, KT3 5DN

Director11 August 2014Active
71, Waterlinie, 2141ma Vijfhuizen, Netherlands,

Director18 October 2021Active
6, Spears Close, Warlingham, England, CR6 9NT

Director29 July 2011Active
28, Vincent Road, Croydon, United Kingdom, CR0 6ED

Director29 July 2011Active
Al Fattan Marine Towers, Al Fattan Marine Towers, Jbr Dubai, United Arab Emirates,

Director18 October 2021Active
7, Carr Road, London, England, E17 5ER

Director04 May 2020Active
37, Kleine Houtweg 81, 2012 Cc Haarlem, Netherlands,

Director18 October 2021Active
48, Rodmell Avenue, Saltdean, Brighton, United Kingdom, BN2 8PG

Director29 July 2011Active
37, Southfields Road, London, England, SW18 1QW

Director04 May 2020Active
28, Vincent Road, Croydon, United Kingdom, CR0 6ED

Director29 July 2011Active

People with Significant Control

Mr Arran John Coole
Notified on:29 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Significant influence or control
Mr Richard Beverley Armitage
Notified on:29 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Significant influence or control
Mr Mark Damien Gilbert Brewster
Notified on:29 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Floor 12 No.1 Croydon, 12 - 16 Addiscombe Road, Croydon, England, CR00XT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Capital

Capital allotment shares.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.