Background WavePink WaveYellow Wave

STEEL RIVER MEDIA LIMITED (07088513)

STEEL RIVER MEDIA LIMITED (07088513) is an active UK company. incorporated on 27 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. STEEL RIVER MEDIA LIMITED has been registered for 16 years. Current directors include BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael.

Company Number
07088513
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael
SIC Codes
58142, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL RIVER MEDIA LIMITED

STEEL RIVER MEDIA LIMITED is an active company incorporated on 27 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. STEEL RIVER MEDIA LIMITED was registered 16 years ago.(SIC: 58142, 73200)

Status

active

Active since 16 years ago

Company No

07088513

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SERINAR LIMITED
From: 27 November 2009To: 27 January 2010
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

2nd Floor, 81-87 High Holborn London WC1V 6DF England
From: 26 March 2024To: 21 October 2025
33 Kingsway London WC2B 6UF England
From: 22 August 2023To: 26 March 2024
, 7 Bell Yard, London, WC2A 2JR, England
From: 11 April 2022To: 22 August 2023
, Business Design Centre Suite 238, 52 Upper Street, London, N1 0QH, England
From: 26 March 2019To: 11 April 2022
, Dunstan House, 14a St Cross Street, London, EC1N 8XA
From: 31 January 2011To: 26 March 2019
, 45 Fouberts Place, London, W1F 7QH
From: 27 January 2010To: 31 January 2011
, Serinar Limited, 22 Soho Square, London, W1D 4NS
From: 9 December 2009To: 27 January 2010
, 788-790 Finchley Road, London, NW11 7TJ, United Kingdom
From: 27 November 2009To: 9 December 2009
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Owner Exit
Aug 23
Funding Round
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Capital Update
Dec 25
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 01 Feb 2025

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Feb 2025

O'HAGAN, Owen Richard

Active
5 Howick Place, LondonSW1P 1WG
Born March 1977
Director
Appointed 01 Feb 2025

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 01 Feb 2025

HOWDEN, Naomi

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 10 Aug 2023
Resigned 01 Feb 2025

FORSTER, David Charles Kay

Resigned
Iddesleigh, WinkleighEX19 8SQ
Born June 1959
Director
Appointed 28 Jun 2018
Resigned 10 Aug 2023

GORDON, John

Resigned
Fouberts Place, LondonW1F 7QH
Born September 1952
Director
Appointed 12 Jan 2010
Resigned 27 Mar 2019

GRADDEN, Amanda Jane

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born March 1968
Director
Appointed 10 Aug 2023
Resigned 28 Feb 2025

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 27 Nov 2009
Resigned 01 Dec 2009

KEMP-ROBERTSON, Paul

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1967
Director
Appointed 01 Dec 2009
Resigned 10 Aug 2023

MARSDEN, Karl Artis

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1969
Director
Appointed 25 Jan 2018
Resigned 10 Aug 2023

MCINTYRE, Charles Alexander

Resigned
Fouberts Place, LondonW1F 7QH
Born November 1968
Director
Appointed 12 Jan 2010
Resigned 28 Jun 2018

THOMAS, Philip Owain

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born June 1961
Director
Appointed 10 Aug 2023
Resigned 28 Feb 2025

THOMSON, Neil Garry

Resigned
Chepstow Place, LondonW2 4TA
Born May 1957
Director
Appointed 01 Dec 2009
Resigned 10 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr Paul Kemp-Robertson

Ceased
Kingsway, LondonWC2B 6UF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2023
Soho Square, LondonW1D 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

104

Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2023
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
29 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Resolution
29 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2010
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
27 January 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Resolution
27 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Incorporation Company
27 November 2009
NEWINCIncorporation