Background WavePink WaveYellow Wave

ESP MEDIA LIMITED (07947933)

ESP MEDIA LIMITED (07947933) is an active UK company. incorporated on 13 February 2012. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in news agency activities. ESP MEDIA LIMITED has been registered for 14 years. Current directors include LAYBOURNE, Laurance.

Company Number
07947933
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
25 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
LAYBOURNE, Laurance
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESP MEDIA LIMITED

ESP MEDIA LIMITED is an active company incorporated on 13 February 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in news agency activities. ESP MEDIA LIMITED was registered 14 years ago.(SIC: 63910)

Status

active

Active since 14 years ago

Company No

07947933

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

LOVE LANE NEWCASTLE LIMITED
From: 13 February 2012To: 11 October 2021
Contact
Address

25 Broad Chare Quayside Newcastle Upon Tyne, NE1 3DQ,

Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 15
Loan Secured
Mar 16
New Owner
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Jan 21
Loan Cleared
Oct 23
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 13 Feb 2012

LAYBOURNE, Terence

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955
Director
Appointed 21 Mar 2015
Resigned 01 Jan 2026

Persons with significant control

2

Mr Terence Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Laurance Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Legacy
11 May 2012
MG01MG01
Legacy
2 March 2012
MG01MG01
Incorporation Company
13 February 2012
NEWINCIncorporation