UKBizDB.co.uk

ALL MEDIA WORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Media Works Limited. The company was founded 27 years ago and was given the registration number 03305980. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ALL MEDIA WORKS LIMITED
Company Number:03305980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Hazelmere Gardens, Hornchurch, England, RM11 2AX

Secretary22 March 2004Active
23 Hazelmere Gardens, Hornchurch, England, RM11 2AX

Director22 March 2004Active
35 Athelstan Road, Harold Wood, Romford, RM3 0QD

Director22 January 1997Active
35 Athelstan Road, Harold Wood, Romford, RM3 0QD

Secretary22 January 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 January 1997Active
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director27 October 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 January 1997Active

People with Significant Control

Mr Christopher John Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:35 Athelston Road, Harold Hill, Romford, England, RM3 0QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lena Gevaux
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:151 Hornchurch Road, Hornchurch, England, RM12 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Genevieve Charity Lee Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:23 Hazelmere Gardens, Hornchurch, England, RM11 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-04-28Officers

Change person secretary company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.