Background WavePink WaveYellow Wave

EXTERION MEDIA HOLDINGS LIMITED (09546482)

EXTERION MEDIA HOLDINGS LIMITED (09546482) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXTERION MEDIA HOLDINGS LIMITED has been registered for 10 years.

Company Number
09546482
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTERION MEDIA HOLDINGS LIMITED

EXTERION MEDIA HOLDINGS LIMITED is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXTERION MEDIA HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09546482

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
From: 7 December 2016To: 15 January 2020
7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England
From: 23 November 2016To: 7 December 2016
Lacon London 84 Theobald's Road London WC1X 8NL England
From: 21 November 2016To: 23 November 2016
Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom
From: 16 April 2015To: 21 November 2016
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 16
Director Left
Sept 16
Loan Secured
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
Loan Cleared
Nov 18
Director Left
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Capital Update
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Left
Jul 23
Director Joined
Jul 23
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAMDAAMD
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 April 2023
SH19Statement of Capital
Resolution
26 April 2023
RESOLUTIONSResolutions
Legacy
26 April 2023
CAP-SSCAP-SS
Legacy
26 April 2023
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2022
AAAnnual Accounts
Legacy
25 February 2022
PARENT_ACCPARENT_ACC
Legacy
25 February 2022
AGREEMENT2AGREEMENT2
Legacy
25 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2018
AAAnnual Accounts
Legacy
16 May 2018
PARENT_ACCPARENT_ACC
Legacy
16 May 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Resolution
29 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
24 March 2017
PARENT_ACCPARENT_ACC
Legacy
20 March 2017
AGREEMENT2AGREEMENT2
Legacy
20 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2015
NEWINCIncorporation