UKBizDB.co.uk

ALL THINGS MEDIA LIMITED

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

This company is commonly known as All Things Media Limited. The company was founded 10 years ago and was given the registration number 08823084. The firm's registered office is in CHATHAM. You can find them at Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:ALL THINGS MEDIA LIMITED
Company Number:08823084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, England, ME5 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, England, ME5 8UD

Director02 December 2020Active
Suite 14, 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, United Kingdom, ME5 8UD

Director31 December 2017Active
Suite 15, 6-8 Lordswood Industrial Estate, Ravenge Road, Chatham, United Kingdom, ME5 8UD

Director22 April 2014Active
214, The Tideway, Rochester, United Kingdom, ME1 3QB

Director20 December 2013Active
111, Speen Street, Framingham, Ma01901,

Director22 April 2014Active

People with Significant Control

Mr David George Kitchener
Notified on:02 December 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Suite 14, 6-8 Lordswood Industrial Estate, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Thomas Kitchener
Notified on:26 February 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Suite 14, 6-8 Lordswood Industrial Estate, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Moyes
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:American
Country of residence:United States
Address:111 Speen Street, Framingham, United States, 01901
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Insolvency

Liquidation voluntary arrangement completion.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-06-12Resolution

Resolution.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.