CLOSERSTILL MEDIA 2 LIMITED
LONDON CLOSERSTILL FINANCE LIMITED AGHOCO 1095 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 08007583
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address SUITE 17 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 53,604.9776 . The most likely internet sites of CLOSERSTILL MEDIA 2 LIMITED are www.closerstillmedia2.co.uk, and www.closerstill-media-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Closerstill Media 2 Limited is a Private Limited Company. The company registration number is 08007583. Closerstill Media 2 Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of Closerstill Media 2 Limited is Suite 17 Exhibition House Addison Bridge Place London W14 8xp. . WOOD, Jonathan Ian is a Secretary of the company. CENTER, Andrew is a Director of the company. NELSON, Phil is a Director of the company. SOAR, Phil is a Director of the company. WESTCOTT, Michael is a Director of the company. WOOD, Jonathan Ian is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ASHLIN, Timothy James West has been resigned. Director HART, Roger has been resigned. Director KECK, Kevin has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOD, Jonathan Ian
Appointed Date: 25 May 2012

Director
CENTER, Andrew
Appointed Date: 25 May 2012
64 years old

Director
NELSON, Phil
Appointed Date: 25 May 2012
61 years old

Director
SOAR, Phil
Appointed Date: 25 May 2012
74 years old

Director
WESTCOTT, Michael
Appointed Date: 25 May 2012
59 years old

Director
WOOD, Jonathan Ian
Appointed Date: 25 May 2012
61 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 27 April 2012
Appointed Date: 27 March 2012

Director
ASHLIN, Timothy James West
Resigned: 31 May 2012
Appointed Date: 27 April 2012
47 years old

Director
HART, Roger
Resigned: 27 April 2012
Appointed Date: 27 March 2012
54 years old

Director
KECK, Kevin
Resigned: 31 August 2012
Appointed Date: 27 April 2012
51 years old

Director
A G SECRETARIAL LIMITED
Resigned: 27 April 2012
Appointed Date: 27 March 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 27 April 2012
Appointed Date: 27 March 2012

Persons With Significant Control

Closerstill Media 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOSERSTILL MEDIA 2 LIMITED Events

11 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 53,604.9776

02 Oct 2015
Full accounts made up to 31 December 2014
15 Sep 2015
Satisfaction of charge 080075830001 in full
...
... and 35 more events
18 May 2012
Termination of appointment of A G Secretarial Limited as a secretary
18 May 2012
Termination of appointment of A G Secretarial Limited as a director
18 May 2012
Termination of appointment of Inhoco Formations Limited as a director
18 May 2012
Termination of appointment of Roger Hart as a director
27 Mar 2012
Incorporation

CLOSERSTILL MEDIA 2 LIMITED Charges

15 July 2015
Charge code 0800 7583 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
12 June 2013
Charge code 0800 7583 0001
Delivered: 15 June 2013
Status: Satisfied on 15 September 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…