EXTERION MEDIA (UK) LIMITED

EXTERION MEDIA (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXTERION MEDIA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02480440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXTERION MEDIA (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXTERION MEDIA (UK) LIMITED located?

    Registered Office Address
    30 Leicester Square
    London
    WC2H 7LA
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTERION MEDIA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL OUTDOOR MEDIA LIMITEDApr 26, 2019Apr 26, 2019
    ANGELS IN RADIO LIMITEDOct 24, 1994Oct 24, 1994
    SPECTRUM RADIO INVESTORS LIMITEDMar 13, 1990Mar 13, 1990

    What are the latest accounts for EXTERION MEDIA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EXTERION MEDIA (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for EXTERION MEDIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of John Williams as a director on May 01, 2025

    1 pagesTM01

    Appointment of Ms Olivia Messer as a director on Mar 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Williams on Oct 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Change of details for Gwr East Holdings Limited as a person with significant control on Mar 17, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2019

    RES15

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of EXTERION MEDIA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MESSER, Olivia
    30 Leicester Square
    London
    WC2H 7LA
    Director
    30 Leicester Square
    London
    WC2H 7LA
    United KingdomBritish333820730001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    AUSTIN, Philip
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    Secretary
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    British39602910001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202918960001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    CLARKSON, Robert Patrick Kelvin
    97 Lily Close
    W14 9YB London
    Secretary
    97 Lily Close
    W14 9YB London
    British64463660002
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    AUSTIN, Philip
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    British39602910001
    BARTLETT, Alan Frank
    The Coach House Litfield Road
    Clifton
    BS8 3LL Bristol
    Director
    The Coach House Litfield Road
    Clifton
    BS8 3LL Bristol
    British5731750001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish82491650002
    CLARKSON, Robert Patrick Kelvin
    97 Lily Close
    W14 9YB London
    Director
    97 Lily Close
    W14 9YB London
    British64463660002
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    COX, Charles Richard
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    Director
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    United KingdomAustralian38188870001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish3182530002
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    TAYLOR, John Patrick Enfield
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    Director
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    EnglandBritish2342200001
    WELLINGTON, John Treloar
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    Director
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    British41657530003
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001

    Who are the persons with significant control of EXTERION MEDIA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03960678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0