CLOSERSTILL MEDIA 1 LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL MEDIA 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08012047

Incorporation date

29/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/10/2024
Registration of charge 080120470005, created on 2024-10-23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/04/2024
Secretary's details changed for Ms Suzanne King on 2024-04-25
dot icon25/04/2024
Director's details changed for Ms Suzanne Jane King on 2024-04-25
dot icon25/04/2024
Director's details changed for Phil Nelson on 2024-04-25
dot icon24/04/2024
Director's details changed for Mr Phil Soar on 2024-04-24
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon11/03/2024
Registered office address changed from Suite 17 Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Director's details changed for Mr Michael James Westcott on 2023-09-26
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/02/2019
Resolutions
dot icon20/02/2019
Registration of charge 080120470004, created on 2019-02-15
dot icon22/12/2018
Satisfaction of charge 080120470002 in full
dot icon22/12/2018
Satisfaction of charge 080120470003 in full
dot icon30/10/2018
Second filing for the appointment of Phil Soar as a director
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Registration of charge 080120470003, created on 2018-06-12
dot icon23/05/2018
Resolutions
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/10/2017
Appointment of Ms Suzanne King as a secretary on 2017-09-19
dot icon10/10/2017
Appointment of Ms Suzanne Jane King as a director on 2017-09-19
dot icon06/10/2017
Termination of appointment of Jonathan Ian Wood as a director on 2017-09-19
dot icon06/10/2017
Termination of appointment of Jonathan Ian Wood as a secretary on 2017-09-19
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Director's details changed for Mr Michael Westcott on 2017-09-01
dot icon19/07/2017
Termination of appointment of Andrew Center as a director on 2017-07-06
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Satisfaction of charge 080120470001 in full
dot icon17/07/2015
Registration of charge 080120470002, created on 2015-07-15
dot icon09/07/2015
Certificate of change of name
dot icon09/07/2015
Change of name notice
dot icon28/05/2015
Director's details changed for Mr Michael Westcott on 2015-05-25
dot icon08/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Kevin Keck as a director on 2015-03-08
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-07-17
dot icon30/12/2014
Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 2014-12-30
dot icon18/12/2014
Statement of capital following an allotment of shares on 2013-11-27
dot icon18/12/2014
Resolutions
dot icon25/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/06/2013
Registration of charge 080120470001
dot icon25/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon07/09/2012
Appointment of Mr Jonathan Ian Wood as a secretary
dot icon06/09/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon26/07/2012
Resolutions
dot icon24/07/2012
Certificate of change of name
dot icon12/07/2012
Termination of appointment of Timothy Ashlin as a director
dot icon12/07/2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2012-07-12
dot icon03/07/2012
Sub-division of shares on 2012-05-25
dot icon26/06/2012
Appointment of Mr Jonathan Ian Wood as a director
dot icon26/06/2012
Appointment of Mr Michael Westcott as a director
dot icon26/06/2012
Appointment of Phil Nelson as a director
dot icon26/06/2012
Appointment of Mr Phil Soar as a director
dot icon26/06/2012
Appointment of Mr Andrew Center as a director
dot icon25/06/2012
Change of share class name or designation
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon20/06/2012
Resolutions
dot icon20/06/2012
Change of name notice
dot icon18/05/2012
Appointment of Timothy James West Ashlin as a director
dot icon18/05/2012
Appointment of Kevin Keck as a director
dot icon18/05/2012
Termination of appointment of A G Secretarial Limited as a secretary
dot icon18/05/2012
Termination of appointment of Roger Hart as a director
dot icon18/05/2012
Termination of appointment of Inhoco Formations Limited as a director
dot icon18/05/2012
Termination of appointment of A G Secretarial Limited as a director
dot icon29/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
29/03/2012 - 27/04/2012
1272
Ashlin, Timothy James West
Director
27/04/2012 - 31/05/2012
29
INHOCO FORMATIONS LIMITED
Nominee Director
29/03/2012 - 27/04/2012
699
A G SECRETARIAL LIMITED
Corporate Director
29/03/2012 - 27/04/2012
1393
A G SECRETARIAL LIMITED
Corporate Secretary
29/03/2012 - 27/04/2012
1393

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSERSTILL MEDIA 1 LIMITED

CLOSERSTILL MEDIA 1 LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSERSTILL MEDIA 1 LIMITED?

toggle

CLOSERSTILL MEDIA 1 LIMITED is currently Active. It was registered on 29/03/2012 .

Where is CLOSERSTILL MEDIA 1 LIMITED located?

toggle

CLOSERSTILL MEDIA 1 LIMITED is registered at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA.

What does CLOSERSTILL MEDIA 1 LIMITED do?

toggle

CLOSERSTILL MEDIA 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL MEDIA 1 LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.