STEEL RIVER MEDIA LIMITED

STEEL RIVER MEDIA LIMITED

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

    Company NameSTEEL RIVER MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07088513
    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 STEEL RIVER MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is STEEL RIVER MEDIA LIMITED located?

    Registered Office Address
    2nd Floor, 81-87 High Holborn
    WC1V 6DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STEEL RIVER MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERINAR LIMITEDNov 27, 2009Nov 27, 2009

    What are the latest accounts for STEEL RIVER MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STEEL RIVER MEDIA LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for STEEL RIVER MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip Owain Thomas as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Amanda Jane Gradden as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Owen Richard O'hagan as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Simon Robert Bane as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Michael Perkins as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Informa Cosec Limited as a secretary on Feb 01, 2025

    2 pagesAP04

    Termination of appointment of Naomi Howden as a secretary on Feb 01, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Apr 01, 2024 with updates

    6 pagesCS01

    Change of details for Ascential Financing Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    Registered office address changed from 33 Kingsway London WC2B 6UF England to 2nd Floor, 81-87 High Holborn London WC1V 6DF on Mar 26, 2024

    1 pagesAD01

    Second filing of the annual return made up to Jan 31, 2016

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2015

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2014

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2013

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2012

    23 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2011

    23 pagesRP04AR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: class consent of shareholders 10/08/2023
    RES13

    Notification of Ascential Financing Limited as a person with significant control on Aug 10, 2023

    2 pagesPSC02

    Cessation of Paul Kemp-Robertson as a person with significant control on Aug 10, 2023

    1 pagesPSC07

    Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 33 Kingsway London WC2B 6UF on Aug 22, 2023

    1 pagesAD01

    Who are the officers of STEEL RIVER MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishSolicitor180051020003
    O'HAGAN, Owen Richard
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishDirector332357970001
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishTax Director66598870001
    HOWDEN, Naomi
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Secretary
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    312688770001
    FORSTER, David Charles Kay
    Iddesleigh
    EX19 8SQ Winkleigh
    Ash House
    England
    Director
    Iddesleigh
    EX19 8SQ Winkleigh
    Ash House
    England
    EnglandBritishFund Manager51937040003
    GORDON, John
    Fouberts Place
    W1F 7QH London
    45
    Director
    Fouberts Place
    W1F 7QH London
    45
    United KingdomBritishChief Executive102107780001
    GRADDEN, Amanda Jane
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Director
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    EnglandBritishDirector77425910003
    KAHAN, Barbara
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    Director
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    United KingdomBritishDirector146443070001
    KEMP-ROBERTSON, Paul
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritishFounder/Brand Director148179050001
    MARSDEN, Karl Artis
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritishChief Executive230806280001
    MCINTYRE, Charles Alexander
    Fouberts Place
    W1F 7QH London
    45
    Director
    Fouberts Place
    W1F 7QH London
    45
    United KingdomBritishBanker142013530001
    THOMAS, Philip Owain
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Director
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    EnglandBritishDirector173304430001
    THOMSON, Neil Garry
    Chepstow Place
    W2 4TA London
    38
    England
    Director
    Chepstow Place
    W2 4TA London
    38
    England
    EnglandBritishEditorial Consultant62398690001

    Who are the persons with significant control of STEEL RIVER MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascential Financing Limited
    High Holborn
    WC1V 6DF London
    2nd Floor, 81-87
    England
    Aug 10, 2023
    High Holborn
    WC1V 6DF London
    2nd Floor, 81-87
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09938180
    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.
    Mr Paul Kemp-Robertson
    Kingsway
    WC2B 6UF London
    33
    England
    Apr 06, 2016
    Kingsway
    WC2B 6UF London
    33
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ibis Media Vct 1 Plc
    Soho Square
    W1D 4NS London
    22
    England
    Apr 06, 2016
    Soho Square
    W1D 4NS London
    22
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05660269
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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