CLOSERSTILL MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09465374

Incorporation date

02/03/2015

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 02/03/2015)
dot icon15/04/2026
Confirmation statement made on 2026-03-11 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 icon24/10/2024
Registration of charge 094653740002, created on 2024-10-23
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
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 icon25/06/2024
Secretary's details changed for Ms Suzanne King on 2024-06-25
dot icon25/06/2024
Director's details changed for Ms Suzanne Jane King on 2024-06-25
dot icon24/04/2024
Director's details changed for Mr Phil Soar on 2024-04-24
dot icon21/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/03/2024
Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP England to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Director's details changed for Ms Alexia Maycock on 2023-11-02
dot icon30/10/2023
Total exemption full 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 icon02/03/2023
Confirmation statement made on 2023-03-02 with 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with 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
Audit exemption statement of guarantee by parent company for 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 icon07/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/03/2021
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 icon01/04/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/12/2019
Termination of appointment of David John Packford as a director on 2019-12-17
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon15/03/2019
Notification of Closerstill Exhibitions Limited as a person with significant control on 2018-12-19
dot icon14/03/2019
Withdrawal of a person with significant control statement on 2019-03-14
dot icon04/03/2019
Certificate of change of name
dot icon22/02/2019
Resolutions
dot icon20/02/2019
Registration of charge 094653740001, created on 2019-02-15
dot icon11/01/2019
Termination of appointment of David Alan Whileman as a director on 2018-12-19
dot icon11/01/2019
Termination of appointment of Edward John Lynch as a director on 2018-12-19
dot icon11/01/2019
Termination of appointment of Richard Haywood as a director on 2018-12-19
dot icon06/12/2018
Memorandum and Articles of Association
dot icon06/12/2018
Resolutions
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/09/2018
Second filing for the appointment of Phil Sour as a director
dot icon14/08/2018
Appointment of Mr Richard Haywood as a director on 2018-07-28
dot icon14/08/2018
Termination of appointment of Peter Struan Hodson as a director on 2018-07-28
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/01/2018
Appointment of Mr David John Packford as a director on 2018-01-01
dot icon25/10/2017
Appointment of Ms Alexia Maycock as a director on 2017-10-25
dot icon10/10/2017
Appointment of Ms Suzanne King as a secretary on 2017-09-19
dot icon06/10/2017
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 secretary on 2017-09-19
dot icon06/10/2017
Termination of appointment of Jonathan Ian Wood as a director on 2017-09-19
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/09/2017
Director's details changed for Mr Michael James Westcott on 2017-09-01
dot icon19/07/2017
Termination of appointment of Andrew Center as a director on 2017-07-06
dot icon28/03/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon21/03/2017
Particulars of variation of rights attached to shares
dot icon21/03/2017
Change of share class name or designation
dot icon20/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/03/2017
Appointment of Mr Jonathan Ian Wood as a secretary on 2017-02-20
dot icon02/03/2017
Appointment of Mr Edward John Lynch as a director on 2017-01-12
dot icon02/03/2017
Termination of appointment of Jonathan Austin Ma as a director on 2017-01-12
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon15/09/2016
Particulars of variation of rights attached to shares
dot icon15/09/2016
Change of share class name or designation
dot icon13/09/2016
Particulars of variation of rights attached to shares
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Jonathan Austin Ma as a director on 2016-01-29
dot icon10/03/2016
Termination of appointment of Christian Sean Hamilton as a director on 2016-01-29
dot icon28/01/2016
Appointment of Mr Peter Struan Hodson as a director on 2015-03-08
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon22/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon09/07/2015
Certificate of change of name
dot icon09/07/2015
Change of name notice
dot icon17/06/2015
Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 2015-06-17
dot icon14/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon14/04/2015
Appointment of Mr Phil Nelson as a director on 2015-03-08
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-08
dot icon13/04/2015
Change of share class name or designation
dot icon13/04/2015
Sub-division of shares on 2015-03-08
dot icon31/03/2015
Resolutions
dot icon11/03/2015
Appointment of Mr Michael James Westcott as a director on 2015-03-08
dot icon11/03/2015
Appointment of Mr Jonathan Ian Wood as a director on 2015-03-08
dot icon11/03/2015
Appointment of Mr Philip Soar as a director on 2015-03-08
dot icon11/03/2015
Appointment of Mr Andrew Center as a director on 2015-03-08
dot icon02/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, Peter Struan
Director
08/03/2015 - 28/07/2018
25
Lynch, Edward John
Director
12/01/2017 - 19/12/2018
13
Haywood, Richard
Director
28/07/2018 - 19/12/2018
18
Center, Andrew
Director
08/03/2015 - 06/07/2017
41
Packford, David John
Director
01/01/2018 - 17/12/2019
11

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 HOLDINGS LIMITED

CLOSERSTILL MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 02/03/2015 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. There are currently 6 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 HOLDINGS LIMITED?

toggle

CLOSERSTILL MEDIA HOLDINGS LIMITED is currently Active. It was registered on 02/03/2015 .

Where is CLOSERSTILL MEDIA HOLDINGS LIMITED located?

toggle

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

What does CLOSERSTILL MEDIA HOLDINGS LIMITED do?

toggle

CLOSERSTILL MEDIA HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-11 with no updates.