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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, England, ME5 8UD | Director | 02 December 2020 | Active |
Suite 14, 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, United Kingdom, ME5 8UD | Director | 31 December 2017 | Active |
Suite 15, 6-8 Lordswood Industrial Estate, Ravenge Road, Chatham, United Kingdom, ME5 8UD | Director | 22 April 2014 | Active |
214, The Tideway, Rochester, United Kingdom, ME1 3QB | Director | 20 December 2013 | Active |
111, Speen Street, Framingham, Ma01901, | Director | 22 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-06-12 | Resolution | Resolution. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.