Background WavePink WaveYellow Wave

EXPERT MEDIA PARTNERS HOLDINGS LIMITED (11379257)

EXPERT MEDIA PARTNERS HOLDINGS LIMITED (11379257) is an active UK company. incorporated on 24 May 2018. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXPERT MEDIA PARTNERS HOLDINGS LIMITED has been registered for 7 years. Current directors include HALL, Edmund Hugh Lydiart.

Company Number
11379257
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
Beacon House, Weybridge, KT13 9DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALL, Edmund Hugh Lydiart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT MEDIA PARTNERS HOLDINGS LIMITED

EXPERT MEDIA PARTNERS HOLDINGS LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXPERT MEDIA PARTNERS HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11379257

LTD Company

Age

7 Years

Incorporated 24 May 2018

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 12 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

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Beacon House South Road Weybridge, KT13 9DZ,

Previous Addresses

1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England
From: 22 September 2020To: 25 June 2024
Cameo House 11 Bear Street London WC2H 7AS England
From: 25 February 2019To: 22 September 2020
1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR United Kingdom
From: 24 May 2018To: 25 February 2019
Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
May 19
Director Left
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALL, Edmund Hugh Lydiart

Active
South Road, WeybridgeKT13 9DZ
Born November 1967
Director
Appointed 24 May 2018

LAWSON, Fergus John Spencer

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1959
Director
Appointed 24 May 2018
Resigned 26 Mar 2026

Persons with significant control

2

Mr Edmund Hugh Lydiart Hall

Active
South Road, WeybridgeKT13 9DZ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018

Mr Fergus John Spencer Lawson

Active
South Road, WeybridgeKT13 9DZ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
24 May 2018
NEWINCIncorporation