UKBizDB.co.uk

ARMADILLO NEWMEDIA LIMITED

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

This company is commonly known as Armadillo Newmedia Limited. The company was founded 24 years ago and was given the registration number 03836894. The firm's registered office is in MILTON KEYNES. You can find them at Unit 24, I:centre Howard Way, Newport Pagnell, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARMADILLO NEWMEDIA LIMITED
Company Number:03836894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:Unit 24, I:centre Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Chase Road, Oakwood, London, England, N14 4EU

Director07 September 1999Active
20 Chelwood, Oakleigh Road North, Whetstone, London, N20 9JA

Secretary10 April 2003Active
20 Chelwood, Oakleigh Road North, Whetstone, London, N20 9JA

Secretary01 January 2006Active
68 Ridgeview Road, Whetstone, London, N20 0HL

Secretary07 September 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 September 1999Active
12, Queen Anne Street, New Bradwell, Milton Keynes, England, MK13 0BA

Director01 August 2007Active
10 Scotland Bridge Road, New Haw, KT15 3HD

Director07 September 1999Active
68 Ridgeview Road, Whetstone, London, N20 0HL

Director07 September 1999Active
181a Gladstone Avenue, London, N22 6LB

Director07 September 1999Active
61 Brookdale, London, N11 1BS

Director07 September 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 September 1999Active

People with Significant Control

Mr Craig Russell Austin
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 24, I:Centre, Howard Way, Milton Keynes, MK16 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adalberto Arias
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit 24, I:Centre, Howard Way, Milton Keynes, MK16 9PY
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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Address

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

Download

Copyright © 2024. All rights reserved.