Company NameESP Media Limited
DirectorsLaurance Laybourne and Terence Laybourne
Company StatusActive
Company Number07947933
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NameLove Lane Newcastle Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Terence Laybourne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ

Location

Registered Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Laurance Laybourne
50.00%
Ordinary
1 at £1Terence Laybourne
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,906
Cash£62
Current Liabilities£83,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

10 March 2016Delivered on: 18 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings at 30 love lane newcastle upon tyne (title number TY525879).
Outstanding
30 April 2012Delivered on: 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 love lane pandon quays ouayside together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2012Delivered on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 October 2023Satisfaction of charge 1 in full (1 page)
18 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 May 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
17 March 2022Confirmation statement made on 13 February 2022 with updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 October 2021Company name changed love lane newcastle LIMITED\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
28 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
7 January 2021Satisfaction of charge 079479330003 in full (1 page)
19 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 August 2018Satisfaction of charge 2 in full (2 pages)
17 February 2018Notification of Terence Laybourne as a person with significant control on 1 January 2017 (2 pages)
17 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (3 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (3 pages)
18 March 2016Registration of charge 079479330003, created on 10 March 2016 (40 pages)
18 March 2016Registration of charge 079479330003, created on 10 March 2016 (40 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
11 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
11 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
21 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(3 pages)
21 March 2015Appointment of Mr Terence Laybourne as a director on 21 March 2015 (2 pages)
21 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(3 pages)
21 March 2015Appointment of Mr Terence Laybourne as a director on 21 March 2015 (2 pages)
17 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
17 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 February 2012Incorporation (15 pages)
13 February 2012Incorporation (15 pages)