This company is commonly known as A&n Media Finance Services Limited. The company was founded 25 years ago and was given the registration number 03709742. 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 82990 - Other business support service activities n.e.c..
Name | : | A&N MEDIA FINANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03709742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House 2 Derry Street, Kensington, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT | Secretary | 01 July 2010 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 01 July 2022 | Active |
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT | Director | 04 January 2023 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 01 October 2007 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Secretary | 08 February 1999 | Active |
51 Ivedon Road, Welling, DA16 1NN | Secretary | 31 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 February 1999 | Active |
8 The Woodlands, Southgate, London, N14 5RN | Director | 31 August 2006 | Active |
130 Barrowgate Road, Chiswick, London, W4 4QP | Director | 08 February 1999 | Active |
Flat 7, Rutland House,, Marloes Road, London, W8 5LE | Director | 30 June 2009 | Active |
Leithenfield, 33 Oundle Drive Wollaton, Nottingham, NG8 1BN | Director | 27 February 2009 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Director | 08 February 1999 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 19 November 2010 | Active |
11 Trott Street, London, SW11 3DS | Director | 01 October 2007 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 29 September 2021 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 17 November 2010 | Active |
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY | Director | 01 October 2007 | Active |
80 Dukes Avenue, Chiswick, London, W4 2AF | Director | 13 August 2003 | Active |
Dmg Media 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-13 | Accounts | Accounts with accounts type full. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
2015-05-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.