Enable Media Limited LONDON


Enable Media started in year 2004 as Private Limited Company with registration number 05178759. The Enable Media company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 12 New Fetter Lane. Postal code: EC4A 1JP.

The company has 3 directors, namely Sharon R., Christina C. and Jeffrey N.. Of them, Jeffrey N. has been with the company the longest, being appointed on 29 January 2019 and Sharon R. and Christina C. have been with the company for the least time - from 15 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enable Media Limited Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178759
Date of Incorporation Tue, 13th Jul 2004
Industry Publishing of directories and mailing lists
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Sharon R.

Position: Director

Appointed: 15 May 2019

Christina C.

Position: Director

Appointed: 15 May 2019

Jeffrey N.

Position: Director

Appointed: 29 January 2019

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2015

Jennifer L.

Position: Director

Appointed: 01 July 2018

Resigned: 01 April 2019

David B.

Position: Director

Appointed: 31 July 2014

Resigned: 28 January 2019

Kevin C.

Position: Director

Appointed: 31 July 2014

Resigned: 30 June 2018

Matthew M.

Position: Director

Appointed: 31 July 2014

Resigned: 01 April 2019

Mark L.

Position: Director

Appointed: 22 September 2009

Resigned: 31 July 2014

Gary D.

Position: Secretary

Appointed: 22 September 2009

Resigned: 31 July 2014

Gary D.

Position: Director

Appointed: 22 September 2009

Resigned: 31 July 2014

Benjamin M.

Position: Director

Appointed: 31 December 2007

Resigned: 22 September 2009

Lindsay C.

Position: Director

Appointed: 23 November 2006

Resigned: 31 December 2007

Helen T.

Position: Secretary

Appointed: 23 November 2006

Resigned: 10 November 2008

Michael F.

Position: Director

Appointed: 23 November 2006

Resigned: 30 January 2009

Thomas B.

Position: Director

Appointed: 23 November 2006

Resigned: 31 December 2007

Jeffrey H.

Position: Director

Appointed: 23 November 2006

Resigned: 31 December 2008

Susan B.

Position: Director

Appointed: 01 August 2005

Resigned: 12 April 2010

Timothy K.

Position: Director

Appointed: 01 August 2005

Resigned: 23 November 2006

Stuart M.

Position: Secretary

Appointed: 18 August 2004

Resigned: 23 November 2006

Stephen L.

Position: Director

Appointed: 30 July 2004

Resigned: 23 November 2006

Jonathan S.

Position: Director

Appointed: 30 July 2004

Resigned: 23 November 2006

Stephen L.

Position: Secretary

Appointed: 30 July 2004

Resigned: 19 July 2005

Andrew T.

Position: Secretary

Appointed: 13 July 2004

Resigned: 30 July 2004

Stuart H.

Position: Director

Appointed: 13 July 2004

Resigned: 30 July 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Touch Local Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Touch Local Limited

12 New Fetter Lane, London, EC4A 1JP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02885607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
Free Download (35 pages)

Company search

Advertisements