Background WavePink WaveYellow Wave

ESPOIR MEDIA LIMITED (07097822)

ESPOIR MEDIA LIMITED (07097822) is an active UK company. incorporated on 8 December 2009. 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.. ESPOIR MEDIA LIMITED has been registered for 16 years. Current directors include SUTTON, Kate Elizabeth.

Company Number
07097822
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUTTON, Kate Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPOIR MEDIA LIMITED

ESPOIR MEDIA LIMITED is an active company incorporated on 8 December 2009 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.. ESPOIR MEDIA LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07097822

LTD Company

Age

16 Years

Incorporated 8 December 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 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

KATIE PIPER LTD
From: 8 December 2009To: 29 January 2014
Contact
Address

50 Seymour Street London, W1H 7JG,

Previous Addresses

55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 18 March 2019To: 8 January 2026
34 Lower Richmond Road Putney London SW15 1JP England
From: 3 October 2016To: 18 March 2019
55 Loudoun Road St. John's Wood London NW8 0DL
From: 29 January 2014To: 3 October 2016
Building 3 566 Chiswick High Road London W4 5YA
From: 24 December 2009To: 29 January 2014
38, Foxcote Road Andover Hampshire SP10 4AR United Kingdom
From: 8 December 2009To: 24 December 2009
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Dec 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SUTTON, Kate Elizabeth

Active
Seymour Street, LondonW1H 7JG
Born October 1983
Director
Appointed 08 Dec 2009

Persons with significant control

1

Mrs Kate Elizabeth Sutton

Active
Seymour Street, LondonW1H 7JG
Born October 1983

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

46

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Incorporation Company
8 December 2009
NEWINCIncorporation