This company is commonly known as All3media International Limited. The company was founded 28 years ago and was given the registration number 03203247. 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 59113 - Television programme production activities.
Name | : | ALL3MEDIA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03203247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
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 | 24 September 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 | 22 August 2003 | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | 01 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1996 | 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 | 21 November 2014 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 13 December 2013 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 22 August 2003 | Active |
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP | Director | 01 July 1996 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 10 January 2011 | Active |
27 Great Bushey Drive, Totteridge, London, N20 8QN | Director | 03 May 2002 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 22 August 2003 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 30 August 2006 | Active |
Glebe House, Church Lane, Eaton Bray, LU6 2DJ | Director | 01 July 1996 | Active |
91 Lonsdale Road, Barnes, London, SW13 9DA | Director | 01 July 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1996 | Active |
All3media Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-01 | Accounts | Legacy. | Download |
2022-09-01 | Other | Legacy. | Download |
2022-09-01 | Other | Legacy. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Officers | Appoint person secretary company with name date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.