UKBizDB.co.uk

ASP MEDIA LTD

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

This company is commonly known as Asp Media Ltd. The company was founded 24 years ago and was given the registration number 03803633. The firm's registered office is in ST. AUSTELL. You can find them at 22 Victoria Road, , St. Austell, Cornwall. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:ASP MEDIA LTD
Company Number:03803633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 July 1999
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:22 Victoria Road, St. Austell, Cornwall, PL25 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Victoria Road, St. Austell, United Kingdom, PL25 4QD

Secretary01 June 2007Active
22, Victoria Road, St. Austell, United Kingdom, PL25 4QD

Director01 June 2007Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary08 July 1999Active
23 Royal Crescent, Bath, BA1 2LT

Secretary01 September 1999Active
Wing Of The Old Malt House, Westwood, Bradford On Avon, BA15 2AG

Secretary27 June 2006Active
3, Kingsmead Terrace, Bath, United Kingdom, BA1 1UX

Corporate Secretary01 December 2010Active
Filkins Nettleton Shrub, Nettleton, Chippenham, SN14 7NN

Director31 December 2003Active
Filkins Nettleton Shrub, Nettleton, Chippenham, SN14 7NN

Director30 June 2001Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director08 July 1999Active
22, Victoria Road, St. Austell, United Kingdom, PL25 4QD

Director01 September 1999Active

People with Significant Control

Mrs Susan Helen Rochford Jago
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:22, Victoria Road, St. Austell, PL25 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edwin Mcdowall Jago
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:22, Victoria Road, St. Austell, PL25 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Officers

Change person director company with change date.

Download
2013-08-02Officers

Change person director company with change date.

Download
2013-08-02Officers

Change person secretary company with change date.

Download
2013-04-05Accounts

Accounts with accounts type total exemption small.

Download
2012-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-20Accounts

Accounts with accounts type total exemption small.

Download
2011-08-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.