UKBizDB.co.uk

ALL3MEDIA HOLDINGS LIMITED

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

This company is commonly known as All3media Holdings Limited. The company was founded 17 years ago and was given the registration number 05860302. The firm's registered office is in LONDON. You can find them at Berkshire House, 168-173 High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALL3MEDIA HOLDINGS LIMITED
Company Number:05860302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Berkshire House, 168-173 High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary12 November 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 May 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 November 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director17 March 2010Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary19 September 2019Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary30 April 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary10 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary28 September 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 June 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 May 2011Active
80, Pall Mall, London, United Kingdom, SW1Y 5ES

Director25 July 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director14 May 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director21 November 2014Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
50 Wilton Crescent, Wimbledon, London, SW19 3QS

Director25 July 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director10 January 2011Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director28 June 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 November 2012Active
82 Alleyn Road, Dulwich, London, SE21 8AH

Director09 November 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director28 September 2006Active
The Old Vicarage, High Street, Wargrave, RG10 8DH

Director28 September 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director28 June 2006Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director05 November 2012Active
1 Ranelagh Avenue, London, SW6 3PJ

Director25 July 2006Active
80, Pall Mall, London, United Kingdom, SW1Y 5ES

Director19 September 2008Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director17 March 2010Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director03 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director20 November 2013Active

People with Significant Control

Dlg Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-10-21Miscellaneous

Legacy.

Download
2019-10-21Miscellaneous

Legacy.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-08-27Capital

Legacy.

Download
2019-08-27Capital

Capital statement capital company with date currency figure.

Download
2019-08-27Insolvency

Legacy.

Download
2019-08-27Resolution

Resolution.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.