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.
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 | : |
|
Registered Address | : | Berkshire House, 168-173 High Holborn, London, WC1V 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 12 November 2015 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 01 May 2015 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 12 November 2015 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 17 March 2010 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 19 September 2019 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 31 August 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 30 April 2015 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 10 January 2011 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Secretary | 28 September 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 28 June 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 01 May 2011 | Active |
80, Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 25 July 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 31 August 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 14 May 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 21 November 2014 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
50 Wilton Crescent, Wimbledon, London, SW19 3QS | Director | 25 July 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 10 January 2011 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 28 June 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 01 November 2012 | Active |
82 Alleyn Road, Dulwich, London, SE21 8AH | Director | 09 November 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 28 September 2006 | Active |
The Old Vicarage, High Street, Wargrave, RG10 8DH | Director | 28 September 2006 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 28 June 2006 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 05 November 2012 | Active |
1 Ranelagh Avenue, London, SW6 3PJ | Director | 25 July 2006 | Active |
80, Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 19 September 2008 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 17 March 2010 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 03 January 2011 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 20 November 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-03 | Accounts | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-14 | Accounts | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Miscellaneous | Legacy. | Download |
2019-10-21 | Miscellaneous | Legacy. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-08-27 | Capital | Legacy. | Download |
2019-08-27 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-27 | Insolvency | Legacy. | Download |
2019-08-27 | Resolution | Resolution. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.