UKBizDB.co.uk

A&N MEDIA FINANCE SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Secretary01 July 2010Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director01 July 2022Active
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT

Director04 January 2023Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary01 October 2007Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Secretary08 February 1999Active
51 Ivedon Road, Welling, DA16 1NN

Secretary31 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 1999Active
8 The Woodlands, Southgate, London, N14 5RN

Director31 August 2006Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director08 February 1999Active
Flat 7, Rutland House,, Marloes Road, London, W8 5LE

Director30 June 2009Active
Leithenfield, 33 Oundle Drive Wollaton, Nottingham, NG8 1BN

Director27 February 2009Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Director08 February 1999Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director19 November 2010Active
11 Trott Street, London, SW11 3DS

Director01 October 2007Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director29 September 2021Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director17 November 2010Active
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY

Director01 October 2007Active
80 Dukes Avenue, Chiswick, London, W4 2AF

Director13 August 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-13Accounts

Accounts with accounts type full.

Download
2015-05-28Officers

Change person director company with change date.

Download
2015-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.