UKBizDB.co.uk

A&N INTERNATIONAL MEDIA LIMITED

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

This company is commonly known as A&n International Media Limited. The company was founded 23 years ago and was given the registration number 04147978. The firm's registered office is in LONDON. You can find them at Northcliffe House 2 Derry Street, Kensington, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A&N INTERNATIONAL MEDIA LIMITED
Company Number:04147978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 January 2001
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Northcliffe House 2 Derry Street, Kensington, London, W8 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Secretary29 April 2016Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director31 December 2011Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director21 October 2016Active
5 Weare Close, Billesdon, Leicester, LE7 9DY

Secretary24 March 2006Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Secretary04 November 2002Active
46 Stanley Hill Avenue, Amersham, HP7 9BB

Secretary25 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 2001Active
The Stone House, Lower Swell, Stow On The Wold, GL54 1LQ

Director13 April 2006Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director04 November 2002Active
The Barn, Upper Wield, Arlesford, SO24 9RT

Director24 March 2006Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Director04 November 2002Active
46 Stanley Hill Avenue, Amersham, HP7 9BB

Director25 January 2001Active
27 Dalmore Road, London, SE21 8HD

Director25 January 2001Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director24 March 2006Active

People with Significant Control

Daily Mail International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-05Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-05-21Accounts

Legacy.

Download
2018-05-21Other

Legacy.

Download
2018-05-21Other

Legacy.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-06-29Accounts

Legacy.

Download
2017-06-29Other

Legacy.

Download
2017-06-29Other

Legacy.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Address

Change registered office address company with date old address new address.

Download
2016-06-06Officers

Change person secretary company with change date.

Download
2016-05-18Officers

Appoint person secretary company with name.

Download
2016-05-18Officers

Appoint person secretary company with name.

Download
2016-05-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.