Background WavePink WaveYellow Wave

ES MEDIA GROUP LIMITED (04614845)

ES MEDIA GROUP LIMITED (04614845) is an active UK company. incorporated on 11 December 2002. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ES MEDIA GROUP LIMITED has been registered for 23 years. Current directors include EYLES, Christopher John, KINES, Stephen, SAUNDERS, Edward Paul Lucas and 1 others.

Company Number
04614845
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
Unit H, Caxton Court, Watford, WD18 8RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EYLES, Christopher John, KINES, Stephen, SAUNDERS, Edward Paul Lucas, TAGGART, Warren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES MEDIA GROUP LIMITED

ES MEDIA GROUP LIMITED is an active company incorporated on 11 December 2002 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ES MEDIA GROUP LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04614845

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

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

ES BROADCAST LTD.
From: 6 March 2009To: 15 February 2021
OCTOBER HOUSE LTD
From: 11 December 2002To: 6 March 2009
Contact
Address

Unit H, Caxton Court Caxton Way Watford, WD18 8RH,

Previous Addresses

4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 2 September 2019To: 2 January 2024
171-173 Gray's Inn Road London WC1X 8UE
From: 30 March 2015To: 2 September 2019
Unit 34 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA
From: 7 June 2010To: 30 March 2015
34 Reginald Road Northwood Middlesex HA6 1EE
From: 11 December 2002To: 7 June 2010
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Jul 13
Director Joined
Jan 17
Loan Secured
May 17
Director Joined
Jun 17
Loan Secured
Aug 17
Loan Cleared
Jun 18
Share Issue
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Jun 20
Funding Round
Jul 21
Loan Cleared
Nov 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Cleared
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Loan Cleared
Oct 25
Loan Secured
Jan 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 02 Jan 2024

EYLES, Christopher John

Active
Caxton Way, WatfordWD18 8RH
Born April 1977
Director
Appointed 24 Sept 2024

KINES, Stephen

Active
Caxton Way, WatfordWD18 8RH
Born July 1968
Director
Appointed 18 Jun 2024

SAUNDERS, Edward Paul Lucas

Active
Caxton Way, WatfordWD18 8RH
Born January 1981
Director
Appointed 11 Dec 2002

TAGGART, Warren

Active
Caxton Way, WatfordWD18 8RH
Born October 1968
Director
Appointed 18 Jun 2024

SAUNDERS, Alison Jean

Resigned
3 Northwood Way, NorthwoodHA6 1AU
Secretary
Appointed 11 Dec 2002
Resigned 10 Dec 2010

SAUNDERS, Helen

Resigned
25 Orbital Business Park, WatfordWD18 9DA
Secretary
Appointed 01 Dec 2010
Resigned 02 Sept 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 02 Sept 2019
Resigned 02 Jan 2024

MURPHY, Benjamin David

Resigned
Caxton Way, WatfordWD18 8RH
Born March 1980
Director
Appointed 01 Jan 2017
Resigned 18 Jun 2024

SAVJANI, Snehal

Resigned
Caxton Way, WatfordWD18 8RH
Born October 1966
Director
Appointed 02 May 2017
Resigned 18 Jun 2024

DUPORT DIRECTOR LIMITED

Resigned
20 Kingshurst Road, BirminghamB31 2LN
Corporate director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Mr Edward Paul Lucas Saunders

Active
Caxton Way, WatfordWD18 8RH
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Auditors Resignation Company
15 December 2025
AUDAUD
Legacy
20 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
27 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2025
SH06Cancellation of Shares
Resolution
19 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Resolution
15 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 June 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 September 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
4 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
10 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Memorandum Articles
12 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
30 April 2008
AAMDAAMD
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation