Active
Company Information for AOS MEDIA LIMITED
C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW,
|
Company Registration Number
03087556
Private Limited Company
Active |
Company Name | |
---|---|
AOS MEDIA LIMITED | |
Legal Registered Office | |
C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW Other companies in BS1 | |
Company Number | 03087556 | |
---|---|---|
Company ID Number | 03087556 | |
Date formed | 1995-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 06:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROXBURGH MILKINS LIMITED |
||
ROBERT DARGUE |
||
GREGOR STANLEY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROXBURGH MILKINS LLP |
Company Secretary | ||
ADRIAN ALEXIS EAGLESTONE |
Director | ||
DOMINIC LESLIE RICHARDSON |
Director | ||
DAVID JOHN SMITH |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
DAVID RICHARD HOLLAND |
Company Secretary | ||
DAVID RICHARD HOLLAND |
Director | ||
MARCO SODI |
Director | ||
ELEANOR KATE IRVING |
Company Secretary | ||
HELEN JANE TAUTZ |
Company Secretary | ||
HELEN JANE TAUTZ |
Director | ||
GRAHAM MURRAY CREELMAN |
Director | ||
HENRY ERIC STAUNTON |
Director | ||
STEPHEN ROGER MORRISON |
Director | ||
GRAHAM JOSEPH PARROTT |
Company Secretary | ||
GRAHAM JOSEPH PARROTT |
Director | ||
JANET LESLEY ROWLAND |
Company Secretary | ||
PETER JOHN RANDALL STIBBONS |
Director | ||
AJAY CHOWDHURY |
Director | ||
LAURENT MASSA |
Director | ||
RONALD POSNER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEALTH CLUB ASSET MANAGEMENT LIMITED | Company Secretary | 2018-01-09 | CURRENT | 2002-08-30 | Active | |
BW RESOURCES LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2000-09-04 | Liquidation | |
BK HOLDINGS LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2006-05-25 | Active | |
GLE BIDCO LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2016-05-26 | Active | |
GLE MIDCO LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2016-06-02 | Active | |
GLE MIDCO 2 LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2016-06-02 | Active | |
GLE UK TOPCO LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2016-06-02 | Active | |
D P PUBLICATIONS LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1979-05-04 | Active | |
ANGLIA MULTIMEDIA LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1995-06-01 | Active | |
SPIRE UK TOPCO LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
ASSESSMENTS MIDCO LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS BIDCO LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2012-02-24 | Active | |
W3 INSIGHTS LTD | Company Secretary | 2016-06-27 | CURRENT | 2002-02-19 | Active | |
SPIRE UK MIDCO LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
SPIRE ACQUISITION LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
GL EDUCATION GROUP LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1991-04-19 | Active | |
KIRKLAND ROWELL LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1998-07-27 | Active | |
ANGLIACAMPUS LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1998-11-03 | Active | |
GL EDUCATION (NO.2) LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
ASSESSMENTS MIDCO 2 LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS TOPCO LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2012-02-24 | Active | |
GL ASSESSMENT LIMITED | Company Secretary | 2016-06-27 | CURRENT | 1980-10-31 | Active | |
LUCID RESEARCH LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1995-12-13 | Active | |
LUCID CREATIVE LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1998-05-14 | Active | |
LUCID INNOVATIONS LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1997-11-21 | Active | |
PAXPORT GROUP UK LIMITED | Company Secretary | 2014-09-24 | CURRENT | 1989-11-28 | Active | |
THE TEST FACTORY LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2007-11-13 | Active | |
BW RESOURCES LIMITED | Director | 2016-12-22 | CURRENT | 2000-09-04 | Liquidation | |
BK HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2006-05-25 | Active | |
GL EDUCATION (NO.3) LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
GLE BIDCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-05-26 | Active | |
GLE MIDCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
GLE MIDCO 2 LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
GLE UK TOPCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
LUCID RESEARCH LIMITED | Director | 2015-06-30 | CURRENT | 1995-12-13 | Active | |
LUCID CREATIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-05-14 | Active | |
LUCID INNOVATIONS LIMITED | Director | 2015-06-30 | CURRENT | 1997-11-21 | Active | |
THE TEST FACTORY LIMITED | Director | 2014-08-06 | CURRENT | 2007-11-13 | Active | |
ASSESSMENTS MIDCO LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS BIDCO LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS MIDCO 2 LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS TOPCO LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-24 | Active | |
W3 INSIGHTS LTD | Director | 2010-06-15 | CURRENT | 2002-02-19 | Active | |
D P PUBLICATIONS LIMITED | Director | 2009-08-01 | CURRENT | 1979-05-04 | Active | |
ANGLIA MULTIMEDIA LIMITED | Director | 2009-08-01 | CURRENT | 1995-06-01 | Active | |
SPIRE UK TOPCO LIMITED | Director | 2009-08-01 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
SPIRE UK MIDCO LIMITED | Director | 2009-08-01 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
SPIRE ACQUISITION LIMITED | Director | 2009-08-01 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
GL EDUCATION GROUP LIMITED | Director | 2009-08-01 | CURRENT | 1991-04-19 | Active | |
KIRKLAND ROWELL LIMITED | Director | 2009-08-01 | CURRENT | 1998-07-27 | Active | |
ANGLIACAMPUS LIMITED | Director | 2009-08-01 | CURRENT | 1998-11-03 | Active | |
GL EDUCATION (NO.2) LIMITED | Director | 2009-08-01 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
GL ASSESSMENT LIMITED | Director | 2009-08-01 | CURRENT | 1980-10-31 | Active | |
BW RESOURCES LIMITED | Director | 2016-12-22 | CURRENT | 2000-09-04 | Liquidation | |
BK HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2006-05-25 | Active | |
GL EDUCATION (NO.3) LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
COHERE CHARITY | Director | 2016-08-01 | CURRENT | 2013-05-17 | Active | |
GLE BIDCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-05-26 | Active | |
GLE MIDCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
GLE MIDCO 2 LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
GLE UK TOPCO LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-02 | Active | |
THE DIAMOND LEARNING PARTNERSHIP TRUST | Director | 2015-12-10 | CURRENT | 2012-05-09 | Active | |
LUCID RESEARCH LIMITED | Director | 2015-06-30 | CURRENT | 1995-12-13 | Active | |
LUCID CREATIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-05-14 | Active | |
LUCID INNOVATIONS LIMITED | Director | 2015-06-30 | CURRENT | 1997-11-21 | Active | |
THE TEST FACTORY LIMITED | Director | 2014-08-06 | CURRENT | 2007-11-13 | Active | |
D P PUBLICATIONS LIMITED | Director | 2013-09-02 | CURRENT | 1979-05-04 | Active | |
ANGLIA MULTIMEDIA LIMITED | Director | 2013-09-02 | CURRENT | 1995-06-01 | Active | |
SPIRE UK TOPCO LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
ASSESSMENTS MIDCO LIMITED | Director | 2013-09-02 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS BIDCO LIMITED | Director | 2013-09-02 | CURRENT | 2012-02-24 | Active | |
W3 INSIGHTS LTD | Director | 2013-09-02 | CURRENT | 2002-02-19 | Active | |
SPIRE UK MIDCO LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
SPIRE ACQUISITION LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
GL EDUCATION GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1991-04-19 | Active | |
KIRKLAND ROWELL LIMITED | Director | 2013-09-02 | CURRENT | 1998-07-27 | Active | |
ANGLIACAMPUS LIMITED | Director | 2013-09-02 | CURRENT | 1998-11-03 | Active | |
GL EDUCATION (NO.2) LIMITED | Director | 2013-09-02 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
ASSESSMENTS MIDCO 2 LIMITED | Director | 2013-09-02 | CURRENT | 2012-02-24 | Active | |
ASSESSMENTS TOPCO LIMITED | Director | 2013-09-02 | CURRENT | 2012-02-24 | Active | |
GL ASSESSMENT LIMITED | Director | 2013-09-02 | CURRENT | 1980-10-31 | Active | |
HIGH GREEN CONSULTING LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 15/08/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROXBURGH MILKINS LLP | |
TM02 | TERMINATE SEC APPOINTMENT | |
Annotation | ||
AP04 | CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGOR STANLEY WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIC RICHARDSON | |
288a | DIRECTOR APPOINTED ROBERT DARGUE | |
288a | DIRECTOR APPOINTED ADRIAN EAGLESTONE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED ROXBURGH MILKINS LLP | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: ANGLIA HOUSE NORWICH NR1 3JG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363a | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AOS MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as AOS MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |