Background WavePink WaveYellow Wave

EXPOSURE COMMUNICATIONS LIMITED (04864696)

EXPOSURE COMMUNICATIONS LIMITED (04864696) is an active UK company. incorporated on 13 August 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPOSURE COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include BURTON, Simon Ian, JOHNSON, Ruth Michelle.

Company Number
04864696
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Simon Ian, JOHNSON, Ruth Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPOSURE COMMUNICATIONS LIMITED

EXPOSURE COMMUNICATIONS LIMITED is an active company incorporated on 13 August 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPOSURE COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04864696

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

EXPOSURE COMMS LIMITED
From: 23 September 2003To: 26 October 2004
SIMON BURTON LIMITED
From: 13 August 2003To: 23 September 2003
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

71 Trinity Road Wimbledon SW19 8QZ England
From: 12 October 2021To: 12 October 2021
20-22 Wenlock Road London N1 7GU England
From: 7 January 2021To: 12 October 2021
C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
From: 28 August 2015To: 7 January 2021
C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
From: 14 February 2012To: 28 August 2015
71 Trinity Road Wimbledon London SW19 8QZ
From: 13 August 2003To: 14 February 2012
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 23
New Owner
Apr 25
Share Issue
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURTON, Simon Ian

Active
Wenlock Road, LondonN1 7GU
Born September 1967
Director
Appointed 13 Aug 2003

JOHNSON, Ruth Michelle

Active
Wenlock Road, LondonN1 7GU
Born August 1975
Director
Appointed 05 Oct 2023

BURTON, Brenda Lydia

Resigned
1 Gleneagles Close, OrpingtonBR6 8DW
Secretary
Appointed 13 Aug 2003
Resigned 10 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

2

Ms Ruth Michelle Johnson

Active
Wenlock Road, LondonN1 7GU
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

Mr Simon Ian Burton

Active
Wenlock Road, LondonN1 7GU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 August 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation