PRESTIGE MEDIA LIMITED
FOREST ROW SHARESTOP LIMITED

Hellopages » East Sussex » Wealden » RH18 5AA

Company number 03524275
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address YEW TREE HOUSE, LEWES ROAD, FOREST ROW, EAST SUSSEX, RH18 5AA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Suite 138 70 Churchill Square Kings Hill West Malling Kent ME19 4YU. The most likely internet sites of PRESTIGE MEDIA LIMITED are www.prestigemedia.co.uk, and www.prestige-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Ashurst (Kent) Rail Station is 5.6 miles; to Edenbridge Town Rail Station is 7.3 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Media Limited is a Private Limited Company. The company registration number is 03524275. Prestige Media Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Prestige Media Limited is Yew Tree House Lewes Road Forest Row East Sussex Rh18 5aa. . BISNAR, Charlotte Diana Aynscombe is a Secretary of the company. BISNAR, Charlotte Diana Aynscombe is a Director of the company. COWAN, Jeremy is a Director of the company. JAMESON, Cherisse Jessica is a Director of the company. MILLAR, Nathalie is a Director of the company. Secretary COWAN, Jeremy has been resigned. Secretary COWAN, Victoria Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DRAPER, Cherisse Jessica has been resigned. Director HENRY, Neal has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAWLING, Jonathan Charles has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BISNAR, Charlotte Diana Aynscombe
Appointed Date: 19 December 2001

Director
BISNAR, Charlotte Diana Aynscombe
Appointed Date: 19 December 2001
59 years old

Director
COWAN, Jeremy
Appointed Date: 12 June 1998
66 years old

Director
JAMESON, Cherisse Jessica
Appointed Date: 01 July 2015
44 years old

Director
MILLAR, Nathalie
Appointed Date: 01 February 2010
49 years old

Resigned Directors

Secretary
COWAN, Jeremy
Resigned: 16 June 2000
Appointed Date: 12 June 1998

Secretary
COWAN, Victoria Louise
Resigned: 29 December 2001
Appointed Date: 20 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 1998
Appointed Date: 10 March 1998

Director
DRAPER, Cherisse Jessica
Resigned: 26 April 2012
Appointed Date: 16 August 2003
44 years old

Director
HENRY, Neal
Resigned: 10 December 2004
Appointed Date: 19 December 2001
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 1998
Appointed Date: 10 March 1998

Director
RAWLING, Jonathan Charles
Resigned: 15 August 2003
Appointed Date: 19 December 2001
58 years old

Persons With Significant Control

Mr Jeremy Cowan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Charlotte Diana Aynscombe Bisnar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE MEDIA LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Register(s) moved to registered inspection location Suite 138 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 195,000

16 Mar 2016
Director's details changed for Mrs Cherisse Jessica Jameson on 16 March 2016
...
... and 78 more events
06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
06 Jul 1998
New secretary appointed;new director appointed
19 Jun 1998
Company name changed sharestop LIMITED\certificate issued on 22/06/98
10 Mar 1998
Incorporation

PRESTIGE MEDIA LIMITED Charges

12 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Mr Neal Henry
Description: By way of fixed charge the magazines known as vanilla plus…