Background WavePink WaveYellow Wave

SPLASH NEWS (EUROPE) LIMITED (11556654)

SPLASH NEWS (EUROPE) LIMITED (11556654) is an active UK company. incorporated on 6 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. SPLASH NEWS (EUROPE) LIMITED has been registered for 7 years. Current directors include CIARDIELLO, Steven, KRIVICIC, Eleanor Anna.

Company Number
11556654
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
3rd Floor, Bridge House, London, SE1 9QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
CIARDIELLO, Steven, KRIVICIC, Eleanor Anna
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH NEWS (EUROPE) LIMITED

SPLASH NEWS (EUROPE) LIMITED is an active company incorporated on 6 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. SPLASH NEWS (EUROPE) LIMITED was registered 7 years ago.(SIC: 74202)

Status

active

Active since 7 years ago

Company No

11556654

LTD Company

Age

7 Years

Incorporated 6 September 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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CASHOW LIMITED
From: 6 September 2018To: 17 June 2020
Contact
Address

3rd Floor, Bridge House Borough High Street London, SE1 9QQ,

Previous Addresses

3rd Floor, Bridge House Borough High Street London SE1 9QR England
From: 15 September 2022To: 13 March 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 15 September 2022
2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 6 September 2018To: 12 August 2019
Timeline

21 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Owner Exit
Nov 22
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CIARDIELLO, Steven

Active
21st Floor, New York
Born March 1971
Director
Appointed 28 May 2022

KRIVICIC, Eleanor Anna

Active
Borough High Street, LondonSE1 9QQ
Born February 1970
Director
Appointed 28 May 2022

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 06 Sept 2018
Resigned 28 May 2022

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 06 Sept 2018
Resigned 19 May 2020

CURZON, Emma Jane

Resigned
51 Eastcheap, LondonEC3M 1JP
Born August 1974
Director
Appointed 19 May 2020
Resigned 28 May 2022

DOWN, Ian

Resigned
51 Eastcheap, LondonEC3M 1JP
Born August 1965
Director
Appointed 19 May 2020
Resigned 28 May 2022

EDWARDS, John Gerard

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born April 1964
Director
Appointed 03 Feb 2021
Resigned 28 May 2022

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 06 Sept 2018
Resigned 19 May 2020

CP DIRECTORS LIMITED

Resigned
Ground Floor, Egerton House, WeybridgeKT13 8AL
Corporate director
Appointed 03 Feb 2021
Resigned 28 May 2022

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 19 May 2020
Resigned 03 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Egerton House, WeybridgeKT13 8AL

Nature of Control

Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 28 May 2022
Egerton House, 68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 19 May 2020
Ceased 03 Feb 2021
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 03 Feb 2021

Mr Philip Raymond Emmerson

Ceased
24 Old Bond Street, LondonW1S 4AW
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 February 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 May 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Incorporation Company
6 September 2018
NEWINCIncorporation