UKBizDB.co.uk

EXTERION MEDIA (UK) LIMITED

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

This company is commonly known as Exterion Media (uk) Limited. The company was founded 34 years ago and was given the registration number 02480440. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXTERION MEDIA (UK) LIMITED
Company Number:02480440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
15 London Road, Stanmore, HA7 4PA

Secretary-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary07 July 2000Active
97 Lily Close, London, W14 9YB

Secretary28 July 1998Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
15 London Road, Stanmore, HA7 4PA

Director-Active
The Coach House Litfield Road, Clifton, Bristol, BS8 3LL

Director-Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
97 Lily Close, London, W14 9YB

Director28 July 1998Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG

Director28 July 1998Active
39 Ash Lane, Wells, BA5 2LR

Director31 July 2003Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director07 July 2000Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director07 July 2000Active
Warren Grange Rannoch Road, Crowborough, TN6 1RB

Director03 March 1997Active

People with Significant Control

Gwr East Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Change of name

Change of name notice.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-04-26Resolution

Resolution.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.