CLOSERSTILL MEDIA LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816917

Incorporation date

15/05/2006

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 15/05/2006)
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon24/10/2024
Registration of charge 058169170005, created on 2024-10-23
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon24/04/2024
Director's details changed for Mr Phil William Soar on 2024-04-24
dot icon24/04/2024
Secretary's details changed for Ms Suzanne King on 2024-04-24
dot icon24/04/2024
Director's details changed for Ms Suzanne Jane King on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Philip James Nelson on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Michael James Westcott on 2024-04-24
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
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 icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/03/2023
Cessation of Closerstill Group Limited as a person with significant control on 2023-03-27
dot icon27/03/2023
Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27
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 icon30/05/2022
Confirmation statement made on 2022-05-29 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 icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
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 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 icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon22/02/2019
Resolutions
dot icon20/02/2019
Registration of charge 058169170004, created on 2019-02-15
dot icon22/12/2018
Satisfaction of charge 058169170003 in full
dot icon22/12/2018
Satisfaction of charge 058169170002 in full
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Registration of charge 058169170003, created on 2018-06-12
dot icon08/06/2018
Confirmation statement made on 2018-05-29 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 icon30/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Director's details changed for Mr Michael Westcott on 2017-09-01
dot icon10/08/2017
Appointment of Mr Phil Soar as a director on 2017-08-10
dot icon19/07/2017
Termination of appointment of Andrew Center as a director on 2017-07-06
dot icon20/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon18/03/2016
Certificate of change of name
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Satisfaction of charge 058169170001 in full
dot icon27/07/2015
Memorandum and Articles of Association
dot icon27/07/2015
Resolutions
dot icon17/07/2015
Registration of charge 058169170002, created on 2015-07-15
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mr Michael Westcott on 2015-05-25
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 icon25/06/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon15/06/2013
Registration of charge 058169170001
dot icon29/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon11/07/2012
Registered office address changed from Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT on 2012-07-11
dot icon25/06/2012
Statement of company's objects
dot icon25/06/2012
Resolutions
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon16/02/2012
Amended full accounts made up to 2010-12-31
dot icon21/11/2011
Amended full accounts made up to 2009-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of Nicholas Orton as a director
dot icon03/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon02/06/2010
Termination of appointment of Oliver Upton as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 15/05/09; full list of members
dot icon15/04/2009
Resolutions
dot icon03/04/2009
Certificate of change of name
dot icon20/03/2009
Registered office changed on 20/03/2009 from 200 strand london WC2R 1DJ
dot icon18/03/2009
Director appointed jonathan ian wood
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Secretary appointed jonathan ian wood
dot icon14/01/2009
Appointment terminated secretary oliver upton
dot icon21/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon26/11/2008
Registered office changed on 26/11/2008 from kings chambers queens cross high street dudley west midlands DY1 1QT
dot icon26/11/2008
Director appointed andrew center
dot icon26/11/2008
Director appointed michael westcott
dot icon26/11/2008
Director appointed phil nelson
dot icon12/09/2008
Return made up to 15/05/08; full list of members
dot icon19/08/2008
Ad 02/07/07\gbp si 9@1=9\gbp ic 1/10\
dot icon25/02/2008
Director and secretary's change of particulars / oliver upton / 31/01/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: holly farm business park honiley kenilworth warks CV8 1NP
dot icon18/10/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon20/06/2007
Return made up to 15/05/07; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: pioneer shows LTD business resource network whateleys drive kenilworth CV8 2GY
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon15/05/2006
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
29/05/2026
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
Soar, Phil William
Director
10/08/2017 - Present
30
Center, Andrew
Director
19/11/2008 - 06/07/2017
41
Orton, Nicholas
Director
02/07/2007 - 24/08/2010
3
Orton, Nicholas
Director
15/05/2006 - 17/05/2006
3
Mortimer, Philip
Director
17/05/2006 - 02/07/2007
5

Persons with Significant Control

2
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 LIMITED

CLOSERSTILL MEDIA LIMITED is an(a) Active company incorporated on 15/05/2006 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 LIMITED?

toggle

CLOSERSTILL MEDIA LIMITED is currently Active. It was registered on 15/05/2006 .

Where is CLOSERSTILL MEDIA LIMITED located?

toggle

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

What does CLOSERSTILL MEDIA LIMITED do?

toggle

CLOSERSTILL MEDIA LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL MEDIA LIMITED?

toggle

The latest filing was on 25/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.