Background WavePink WaveYellow Wave

CLOSERSTILL MEDIA 3 LIMITED (08006877)

CLOSERSTILL MEDIA 3 LIMITED (08006877) is an active UK company. incorporated on 26 March 2012. 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.. CLOSERSTILL MEDIA 3 LIMITED has been registered for 13 years. Current directors include KING, Suzanne Jane, NELSON, Phil James, SOAR, Philip William and 1 others.

Company Number
08006877
Status
active
Type
ltd
Incorporated
26 March 2012
Age
13 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Suzanne Jane, NELSON, Phil James, SOAR, Philip William, WESTCOTT, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL MEDIA 3 LIMITED

CLOSERSTILL MEDIA 3 LIMITED is an active company incorporated on 26 March 2012 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.. CLOSERSTILL MEDIA 3 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08006877

LTD Company

Age

13 Years

Incorporated 26 March 2012

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 20 September 2025 (6 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CLOSERSTILL ACQUISITIONS LIMITED
From: 20 June 2012To: 9 June 2015
AGHOCO 1090 LIMITED
From: 26 March 2012To: 20 June 2012
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Suite 17 Exhibition House Addison Bridge Place London W14 8XP
From: 30 December 2014To: 11 March 2024
George House Herald Avenue Coventry Business Park Coventry CV5 6UB
From: 28 June 2012To: 30 December 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 26 March 2012To: 28 June 2012
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Funding Round
Feb 13
Loan Secured
Jun 13
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jun 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jun 23
Loan Secured
Oct 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 19 Sept 2017

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 19 Sept 2017

NELSON, Phil James

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 25 May 2012

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 25 May 2012

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 25 May 2012

WOOD, Jonathan Ian

Resigned
Jobs Water, PenrynTR10 9BT
Secretary
Appointed 25 May 2012
Resigned 19 Sept 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Mar 2012
Resigned 25 May 2012

ASHLIN, Timothy James West

Resigned
Herald Avenue, CoventryCV5 6UB
Born November 1977
Director
Appointed 02 Apr 2012
Resigned 31 May 2012

CENTER, Andrew

Resigned
Exhibition House, LondonW14 8XP
Born January 1961
Director
Appointed 25 May 2012
Resigned 06 Jul 2017

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 26 Mar 2012
Resigned 02 Apr 2012

KECK, Kevin

Resigned
Herald Avenue, CoventryCV5 6UB
Born September 1974
Director
Appointed 16 Apr 2012
Resigned 31 Aug 2012

WOOD, Jonathan Ian

Resigned
Jobswater, PenrynTR10 9BT
Born February 1964
Director
Appointed 25 May 2012
Resigned 19 Sept 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 26 Mar 2012
Resigned 02 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Mar 2012
Resigned 02 Apr 2012

Persons with significant control

1

Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 September 2018
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Memorandum Articles
27 July 2015
MAMA
Resolution
27 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
12 September 2014
RP04RP04
Second Filing Of Form With Form Type
12 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 September 2014
RP04RP04
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
25 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Resolution
25 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Incorporation Company
26 March 2012
NEWINCIncorporation