UKBizDB.co.uk

ALL3MEDIA INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

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

Director24 September 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

Secretary22 August 2003Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary01 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1996Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

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

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

Director13 December 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director22 August 2003Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director01 July 1996Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director10 January 2011Active
27 Great Bushey Drive, Totteridge, London, N20 8QN

Director03 May 2002Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director22 August 2003Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director30 August 2006Active
Glebe House, Church Lane, Eaton Bray, LU6 2DJ

Director01 July 1996Active
91 Lonsdale Road, Barnes, London, SW13 9DA

Director01 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (6 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
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Accounts

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.