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.
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 | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
15 London Road, Stanmore, HA7 4PA | Secretary | - | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 07 July 2000 | Active |
97 Lily Close, London, W14 9YB | Secretary | 28 July 1998 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
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 | Director | 09 November 2015 | Active |
97 Lily Close, London, W14 9YB | Director | 28 July 1998 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG | Director | 28 July 1998 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 31 July 2003 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 07 July 2000 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN | Director | 07 July 2000 | Active |
Warren Grange Rannoch Road, Crowborough, TN6 1RB | Director | 03 March 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Change of name | Change of name notice. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.