Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The English & Media Centre
The English & Media Centre is an active company incorporated on 2 February 1990 with the registered office located in London, Greater London. The English & Media Centre was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02466244
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
35 years
Incorporated
2 February 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 February 2025
(9 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about The English & Media Centre
Contact
Update Details
Address
44 Webber Street
London
SE1 8QW
England
Address changed on
4 Sep 2023
(2 years 2 months ago)
Previous address was
18 Compton Terrace London N1 2UN United Kingdom
Companies in SE1 8QW
Telephone
02073598080
Email
Available in Endole App
Website
Englishandmedia.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Dr Lisa Socrates
Director • British • Lives in England • Born in Apr 1966
Kabir Miah
Director • British • Lives in UK • Born in Apr 1975
Vinay Gupta
Director • British • Lives in England • Born in Feb 1968
Simon Arthur Johnson
Director • British • Lives in England • Born in Sep 1966
Laura Worsley
Director • British • Lives in England • Born in Jul 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Castleview School
Mehrunissa Shah is a mutual person.
Active
VG Consultants Ltd
Vinay Gupta is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£279.55K
Decreased by £8.79K (-3%)
Turnover
£705.76K
Decreased by £206.88K (-23%)
Employees
14
Same as previous period
Total Assets
£1.2M
Decreased by £337.43K (-22%)
Total Liabilities
-£130.08K
Decreased by £15.72K (-11%)
Net Assets
£1.07M
Decreased by £321.71K (-23%)
Debt Ratio (%)
11%
Increased by 1.37% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Oct 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Small Accounts Submitted
9 Months Ago on 17 Jan 2025
Ms Martha Lord Appointed
1 Year Ago on 4 Nov 2024
Lisa Socrates Resigned
1 Year 2 Months Ago on 8 Sep 2024
Mehrunissa Shah Resigned
1 Year 3 Months Ago on 24 Jul 2024
Small Accounts Submitted
1 Year 9 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Mr Simon Arthur Johnson Details Changed
2 Years 2 Months Ago on 5 Sep 2023
Mr Andrew Mccallum Details Changed
2 Years 2 Months Ago on 5 Sep 2023
Get Alerts
Get Credit Report
Discover The English & Media Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 6 Feb 2025
Appointment of Ms Martha Lord as a director on 4 November 2024
Submitted on 4 Feb 2025
Termination of appointment of Mehrunissa Shah as a director on 24 July 2024
Submitted on 31 Jan 2025
Termination of appointment of Lisa Socrates as a director on 8 September 2024
Submitted on 31 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Jan 2025
Accounts for a small company made up to 31 March 2023
Submitted on 9 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 7 Feb 2024
Director's details changed for Dr Lisa Socrates on 5 September 2023
Submitted on 5 Sep 2023
Director's details changed for Mr Richard Long on 5 September 2023
Submitted on 5 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs