Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXIMEDIA U.K. LIMITED
Company Information for

EXIMEDIA U.K. LIMITED

4 BLACK SWAN YARD, LONDON BRIDGE, LONDON, SE1 3XW,
Company Registration Number
02132699
Private Limited Company
Active

Company Overview

About Eximedia U.k. Ltd
EXIMEDIA U.K. LIMITED was founded on 1987-05-19 and has its registered office in London. The organisation's status is listed as "Active". Eximedia U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXIMEDIA U.K. LIMITED
 
Legal Registered Office
4 BLACK SWAN YARD
LONDON BRIDGE
LONDON
SE1 3XW
Other companies in SE1
 
Filing Information
Company Number 02132699
Company ID Number 02132699
Date formed 1987-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB494711033  
Last Datalog update: 2023-11-06 06:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXIMEDIA U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXIMEDIA U.K. LIMITED

Current Directors
Officer Role Date Appointed
ELOISE BLYTH
Company Secretary 2015-06-20
ANDREW BENJAMIN BLYTH
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNY SCOTT BLYTH
Company Secretary 2004-07-23 2015-05-29
KENNY SCOTT BLYTH
Director 2003-07-01 2015-05-29
NIGEL MARK BLYTH
Director 1991-11-30 2004-09-30
ELSIE FAITH BLYTH
Company Secretary 2001-01-01 2004-07-23
ELSIE FAITH BLYTH
Director 1991-11-30 2004-07-23
GEOFFREY LAWRENCE COE
Company Secretary 1997-06-09 2000-12-29
DAVID KENNETH TAYLOR
Director 1999-02-01 2000-07-31
ELSIE FAITH BLYTH
Company Secretary 1991-11-30 1997-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021326990004
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021326990003
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-10PSC04Change of details for Mr Andrew Benjamin Blyth as a person with significant control on 2020-12-04
2021-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOISE BLYTH
2021-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELOISE BLYTH on 2020-12-04
2021-01-10CH01Director's details changed for Mr Andrew Benjamin Blyth on 2020-12-04
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021326990003
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021326990002
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 50
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-19AP03Appointment of Mrs Eloise Blyth as company secretary on 2015-06-20
2015-07-28SH03Purchase of own shares
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-07SH06Cancellation of shares. Statement of capital on 2015-05-29 GBP 50
2015-06-19TM02Termination of appointment of Kenny Scott Blyth on 2015-05-29
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNY SCOTT BLYTH
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0116/10/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0116/10/10 ANNUAL RETURN FULL LIST
2010-06-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-11-10AR0116/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY SCOTT BLYTH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN BLYTH / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / KENNY SCOTT BLYTH / 10/11/2009
2009-11-04AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLYTH / 01/06/2008
2008-04-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-18363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-03363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-11-04363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW DIRECTOR APPOINTED
2002-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-10-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-22363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-02-20288bSECRETARY RESIGNED
2001-02-20288aNEW SECRETARY APPOINTED
2000-12-29288bDIRECTOR RESIGNED
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-03-08288aNEW DIRECTOR APPOINTED
1998-12-04363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-10363(288)DIRECTOR RESIGNED
1997-12-10363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-15288aNEW SECRETARY APPOINTED
1997-07-15288bDIRECTOR RESIGNED
1996-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-04363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-10-23363sRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1995-09-01287REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 4 BLACK SWAN YARD LONDON BRIDGE LONDON SE1 3XW
1995-08-14287REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 10 LEAKE STREET WATERLOO LONDON SE1 7NN
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-10-10363sRETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS
1994-07-13AAFULL ACCOUNTS MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EXIMEDIA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXIMEDIA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXIMEDIA U.K. LIMITED

Intangible Assets
Patents
We have not found any records of EXIMEDIA U.K. LIMITED registering or being granted any patents
Domain Names

EXIMEDIA U.K. LIMITED owns 1 domain names.

eximediauk.co.uk  

Trademarks
We have not found any records of EXIMEDIA U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXIMEDIA U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EXIMEDIA U.K. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EXIMEDIA U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXIMEDIA U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXIMEDIA U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1