CASPIAN MEDIA HOLDINGS LIMITED
LONDON SECKLOE 86 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 0DX

Company number 04215671
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address UNIT G4 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0DX
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Steven Randell as a director on 13 April 2017; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Ian Gerrard as a director on 16 September 2016. The most likely internet sites of CASPIAN MEDIA HOLDINGS LIMITED are www.caspianmediaholdings.co.uk, and www.caspian-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Media Holdings Limited is a Private Limited Company. The company registration number is 04215671. Caspian Media Holdings Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Caspian Media Holdings Limited is Unit G4 Harbour Yard Chelsea Harbour London Sw10 0dx. . WOOLLETT, Sarah Jane is a Secretary of the company. WINKS, Nicholas Paul David is a Director of the company. WOOLLETT, Sarah Jane is a Director of the company. Secretary ANDREWS, Kate Louise has been resigned. Secretary ROCK, Stuart Peter has been resigned. Secretary STANHOPE, Rachel has been resigned. Secretary VIMPANY, Juliet Emma has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director ANDREWS, Kate Louise has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BECKETT, Roger Charles has been resigned. Director BOKAIE, Michael has been resigned. Director CAZENOVE, Kate has been resigned. Director GERRARD, Ian has been resigned. Director JENNINGS, Ciaran Mark has been resigned. Director JOSEPH, Michael William has been resigned. Director RANDELL, Steven has been resigned. Director REEVES, Desmond George has been resigned. Director ROCK, Matthew James has been resigned. Director ROCK, Stuart Peter has been resigned. Director STANHOPE, Rachel Clare has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
WOOLLETT, Sarah Jane
Appointed Date: 11 September 2015

Director
WINKS, Nicholas Paul David
Appointed Date: 25 September 2009
77 years old

Director
WOOLLETT, Sarah Jane
Appointed Date: 11 September 2015
43 years old

Resigned Directors

Secretary
ANDREWS, Kate Louise
Resigned: 29 July 2011
Appointed Date: 09 August 2007

Secretary
ROCK, Stuart Peter
Resigned: 06 June 2002
Appointed Date: 14 January 2002

Secretary
STANHOPE, Rachel
Resigned: 11 September 2015
Appointed Date: 27 January 2012

Secretary
VIMPANY, Juliet Emma
Resigned: 08 August 2007
Appointed Date: 06 June 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 June 2001
Appointed Date: 14 May 2001

Secretary
EMW SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 26 June 2001

Director
ANDREWS, Kate Louise
Resigned: 29 July 2011
Appointed Date: 13 November 2008
55 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 June 2001
Appointed Date: 14 May 2001

Director
BECKETT, Roger Charles
Resigned: 18 May 2010
Appointed Date: 18 November 2009
65 years old

Director
BOKAIE, Michael
Resigned: 31 December 2008
Appointed Date: 14 January 2002
74 years old

Director
CAZENOVE, Kate
Resigned: 14 February 2006
Appointed Date: 14 January 2002
59 years old

Director
GERRARD, Ian
Resigned: 16 September 2016
Appointed Date: 25 February 2011
63 years old

Director
JENNINGS, Ciaran Mark
Resigned: 29 September 2011
Appointed Date: 26 January 2011
48 years old

Director
JOSEPH, Michael William
Resigned: 28 February 2008
Appointed Date: 14 January 2002
69 years old

Director
RANDELL, Steven
Resigned: 13 April 2017
Appointed Date: 22 September 2010
54 years old

Director
REEVES, Desmond George
Resigned: 30 September 2009
Appointed Date: 01 May 2003
82 years old

Director
ROCK, Matthew James
Resigned: 30 June 2013
Appointed Date: 18 January 2006
59 years old

Director
ROCK, Stuart Peter
Resigned: 30 June 2013
Appointed Date: 14 January 2002
65 years old

Director
STANHOPE, Rachel Clare
Resigned: 11 September 2015
Appointed Date: 27 January 2012
60 years old

Director
EMW DIRECTORS LIMITED
Resigned: 14 January 2002
Appointed Date: 26 June 2001

CASPIAN MEDIA HOLDINGS LIMITED Events

20 Apr 2017
Termination of appointment of Steven Randell as a director on 13 April 2017
17 Feb 2017
Group of companies' accounts made up to 30 June 2016
21 Sep 2016
Termination of appointment of Ian Gerrard as a director on 16 September 2016
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,034,525.88

29 Mar 2016
Group of companies' accounts made up to 30 June 2015
...
... and 92 more events
23 Aug 2001
New director appointed
23 Aug 2001
New secretary appointed
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
14 May 2001
Incorporation

CASPIAN MEDIA HOLDINGS LIMITED Charges

12 September 2002
Debenture
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2002
Debenture deed
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Undertaking and all property and assets present and future.