Background WavePink WaveYellow Wave

EXPOSURE ORGANISATION LIMITED (03455480)

EXPOSURE ORGANISATION LIMITED (03455480) is an active UK company. incorporated on 27 October 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. EXPOSURE ORGANISATION LIMITED has been registered for 28 years. Current directors include BLOCH, Jonathan Michael, BURNS, Rebecca, HILL, Antony David and 1 others.

Company Number
03455480
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1997
Age
28 years
Address
The Bigger Shoe Box, London, N10 3QJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BLOCH, Jonathan Michael, BURNS, Rebecca, HILL, Antony David, KOUMI, Iacovos
SIC Codes
58190, 59112, 85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPOSURE ORGANISATION LIMITED

EXPOSURE ORGANISATION LIMITED is an active company incorporated on 27 October 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. EXPOSURE ORGANISATION LIMITED was registered 28 years ago.(SIC: 58190, 59112, 85520, 90030)

Status

active

Active since 28 years ago

Company No

03455480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 27 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HARINGEY YOUTH PUBLISHING PROJECT LIMITED
From: 27 October 1997To: 11 January 2002
Contact
Address

The Bigger Shoe Box Muswell Hill Centre London, N10 3QJ,

Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 09
Director Joined
Oct 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Jun 21
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

KOUMI, Andreas

Active
12 Oakdale, LondonN12 5RE
Secretary
Appointed 17 May 2001

BLOCH, Jonathan Michael

Active
The Bigger Shoe Box, LondonN10 3QJ
Born September 1952
Director
Appointed 27 Feb 2014

BURNS, Rebecca

Active
The Bigger Shoe Box, LondonN10 3QJ
Born July 1985
Director
Appointed 10 Oct 2018

HILL, Antony David

Active
The Bigger Shoe Box, LondonN10 3QJ
Born August 1948
Director
Appointed 16 Oct 2012

KOUMI, Iacovos

Active
66 Brookdale, LondonN11 1BN
Born April 1957
Director
Appointed 19 Apr 2000

GARDNER, Berkeley

Resigned
10 Fairview Close, LondonE17 5HJ
Secretary
Appointed 27 Oct 1997
Resigned 17 May 2001

ANDERSON, Eli

Resigned
7 Colne Road, LondonE5 0HR
Born March 1961
Director
Appointed 26 Jun 2000
Resigned 17 Oct 2001

BATES, Simon John

Resigned
55 Victoria Road, Muswell Hill London
Born August 1970
Director
Appointed 20 Oct 2005
Resigned 16 Feb 2009

CROOT, Jean

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born July 1952
Director
Appointed 12 Oct 2010
Resigned 15 Dec 2011

CROOT, Jean

Resigned
34 Oulton Road, South TottenhamN15 5PY
Born July 1952
Director
Appointed 02 Mar 2002
Resigned 26 Nov 2008

GARDNER, Berkeley

Resigned
117 Lymington Avenue, LondonN22 6JJ
Born April 1952
Director
Appointed 25 Jan 1999
Resigned 25 Jun 2002

GREED, Barrie Charles

Resigned
Aston Kents Lane, EppingCM16 6AX
Born December 1948
Director
Appointed 27 Oct 1997
Resigned 21 May 2000

HANNEY, Vivien Teresa

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born April 1963
Director
Appointed 08 Jun 2017
Resigned 24 Jun 2025

HICKEY, William

Resigned
55 Northumberland Park, LondonN17 0TB
Born June 1948
Director
Appointed 26 Apr 2000
Resigned 20 Aug 2001

JULIE, Aysha

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born January 1980
Director
Appointed 18 Dec 2012
Resigned 11 Apr 2013

PORTER, Timothy

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born November 1972
Director
Appointed 20 Oct 2005
Resigned 13 Oct 2016

TEGALLY, Aysha

Resigned
96b Gleneldon Road, LondonSW16 2BZ
Born January 1980
Director
Appointed 06 Apr 2004
Resigned 23 Feb 2006

THOMPSON, Peter Kenneth James

Resigned
9 Hillfield Park, LondonN10 3QT
Born July 1937
Director
Appointed 17 Nov 2004
Resigned 09 Jun 2021

TURNER, Colette Diana Heidi

Resigned
26 Chestnut Grove, LondonEN4 8PU
Born January 1963
Director
Appointed 16 Jul 2009
Resigned 28 Jul 2014

WASHBROOK, Catherine

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born May 1983
Director
Appointed 02 Oct 2009
Resigned 28 May 2013

WASHBROOK, Catherine

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born May 1983
Director
Appointed 26 Feb 2009
Resigned 21 Jun 2012

WILLIAMS, Saima

Resigned
The Bigger Shoe Box, LondonN10 3QJ
Born December 1971
Director
Appointed 28 May 2013
Resigned 21 Oct 2020

YUDKIN, Harriet Sarah

Resigned
47 Queens Drive, LondonN4 2SZ
Born October 1971
Director
Appointed 19 Jun 2002
Resigned 16 Jul 2003

Persons with significant control

1

Mr Andreas Koumi

Active
The Bigger Shoe Box, LondonN10 3QJ
Born April 1965

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Memorandum Articles
11 May 2015
MAMA
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
21 April 1998
225Change of Accounting Reference Date
Incorporation Company
27 October 1997
NEWINCIncorporation