Background WavePink WaveYellow Wave

WHAT ON EARTH MAGAZINES LTD (13387879)

WHAT ON EARTH MAGAZINES LTD (13387879) is an active UK company. incorporated on 11 May 2021. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. WHAT ON EARTH MAGAZINES LTD has been registered for 4 years. Current directors include FERESTEN, Nancy, FORDHAM, Christopher Henry Courtauld, LLOYD, Christopher Robert Henry and 1 others.

Company Number
13387879
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
The Black Barn Wickhurst Farm, Tonbridge, TN11 8PS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FERESTEN, Nancy, FORDHAM, Christopher Henry Courtauld, LLOYD, Christopher Robert Henry, PETTIE, Andrew James
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHAT ON EARTH MAGAZINES LTD

WHAT ON EARTH MAGAZINES LTD is an active company incorporated on 11 May 2021 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. WHAT ON EARTH MAGAZINES LTD was registered 4 years ago.(SIC: 58142)

Status

active

Active since 4 years ago

Company No

13387879

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

The Black Barn Wickhurst Farm Leigh Tonbridge, TN11 8PS,

Previous Addresses

9 Derry Street London W8 5HY England
From: 16 July 2025To: 21 July 2025
The Black Barn Wickhurst Farm Leigh Tonbridge TN11 8PS England
From: 11 May 2021To: 16 July 2025
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Sept 21
Share Issue
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Nov 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FERESTEN, Nancy

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born January 1958
Director
Appointed 20 Sept 2021

FORDHAM, Christopher Henry Courtauld

Active
Derry Street, LondonW8 5HY
Born March 1960
Director
Appointed 06 Jun 2023

LLOYD, Christopher Robert Henry

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born April 1968
Director
Appointed 11 May 2021

PETTIE, Andrew James

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born February 1977
Director
Appointed 20 Sept 2021

FALZANI, David Annunzio Michael

Resigned
Leigh, TonbridgeTN11 8PS
Born September 1968
Director
Appointed 14 May 2021
Resigned 15 Nov 2024

PETTIE, Andrew James

Resigned
Kew Green, RichmondTW9 3BB
Born February 1977
Director
Appointed 11 May 2021
Resigned 11 Jun 2021

Persons with significant control

2

Northcliffe Media Limited

Active
Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2023

Mr Christopher Robert Henry Lloyd

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Memorandum Articles
17 April 2024
MAMA
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Incorporation Company
11 May 2021
NEWINCIncorporation