Background WavePink WaveYellow Wave

CLOSERSTILL MEDIA HOLDINGS LIMITED (09465374)

CLOSERSTILL MEDIA HOLDINGS LIMITED (09465374) is an active UK company. incorporated on 2 March 2015. 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 HOLDINGS LIMITED has been registered for 11 years. Current directors include KING, Suzanne Jane, MAYCOCK, Alexia, NELSON, Phil and 2 others.

Company Number
09465374
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 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, MAYCOCK, Alexia, NELSON, Phil, 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 HOLDINGS LIMITED

CLOSERSTILL MEDIA HOLDINGS LIMITED is an active company incorporated on 2 March 2015 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09465374

LTD Company

Age

11 Years

Incorporated 2 March 2015

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

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

CLOSERSTILL GROUP LIMITED
From: 9 July 2015To: 4 March 2019
CURTIS TRANSMISSION (TOPCO) LIMITED
From: 2 March 2015To: 9 July 2015
Contact
Address

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

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP England
From: 17 June 2015To: 11 March 2024
9 Mandeville Place London W1U 3AY United Kingdom
From: 2 March 2015To: 17 June 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Director Left
Dec 19
Loan Secured
Oct 24
7
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 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

MAYCOCK, Alexia

Active
77 Fulham Palace Road, LondonW6 8JA
Born March 1974
Director
Appointed 25 Oct 2017

NELSON, Phil

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 08 Mar 2015

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 08 Mar 2015

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 08 Mar 2015

WOOD, Jonathan Ian

Resigned
Jobs Water, PenrynTR10 9BT
Secretary
Appointed 20 Feb 2017
Resigned 19 Sept 2017

CENTER, Andrew

Resigned
Addison Bridge Place, LondonW14 8XP
Born January 1961
Director
Appointed 08 Mar 2015
Resigned 06 Jul 2017

HAMILTON, Christian Sean

Resigned
Addison Bridge Place, LondonW14 8XP
Born April 1979
Director
Appointed 02 Mar 2015
Resigned 29 Jan 2016

HAYWOOD, Richard

Resigned
Addison Bridge Place, LondonW14 8XP
Born November 1955
Director
Appointed 28 Jul 2018
Resigned 19 Dec 2018

HODSON, Peter Struan

Resigned
Addison Bridge Place, LondonW14 8XP
Born September 1972
Director
Appointed 08 Mar 2015
Resigned 28 Jul 2018

LYNCH, Edward John

Resigned
Mandeville Place, LondonW1U 3AY
Born May 1986
Director
Appointed 12 Jan 2017
Resigned 19 Dec 2018

MA, Jonathan Austin

Resigned
Mandeville Place, LondonW1U 3AY
Born February 1981
Director
Appointed 29 Jan 2016
Resigned 12 Jan 2017

PACKFORD, David John

Resigned
Addison Bridge Place, LondonW14 8XP
Born July 1961
Director
Appointed 01 Jan 2018
Resigned 17 Dec 2019

WHILEMAN, David Alan

Resigned
Addison Bridge Place, LondonW14 8XP
Born May 1972
Director
Appointed 02 Mar 2015
Resigned 19 Dec 2018

WOOD, Jonathan Ian

Resigned
Addison Bridge Place, LondonW14 8XP
Born February 1964
Director
Appointed 08 Mar 2015
Resigned 19 Sept 2017

Persons with significant control

1

St. George Street, LondonW1S 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2018
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
11 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
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 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
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Certificate Change Of Name Company
4 March 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Memorandum Articles
6 December 2018
MAMA
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 September 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Incorporation Company
2 March 2015
NEWINCIncorporation