Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTENTION TO FINANCE GROUP LIMITED
Company Information for

ATTENTION TO FINANCE GROUP LIMITED

55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL,
Company Registration Number
04609544
Private Limited Company
Active

Company Overview

About Attention To Finance Group Ltd
ATTENTION TO FINANCE GROUP LIMITED was founded on 2002-12-05 and has its registered office in London. The organisation's status is listed as "Active". Attention To Finance Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATTENTION TO FINANCE GROUP LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHNS WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Previous Names
MEDIA MANAGEMENT GROUP LIMITED29/01/2008
Filing Information
Company Number 04609544
Company ID Number 04609544
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTENTION TO FINANCE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
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.

Company Officers of ATTENTION TO FINANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JEFFREY BRAHAM
Company Secretary 2002-12-05
ROBERT JEFFREY BRAHAM
Director 2006-07-18
MELVIN CLIFFORD KAY
Director 2013-06-07
PAUL SIMNOCK
Director 2006-08-01
JILL LOUISE SPRINGBETT
Director 2013-06-07
NIGEL JOSEPH WALFISZ
Director 2006-09-01
JOSEPH HARRY LAWRENCE WESTON
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KIRANKUMAR DULLABHBHAI PATEL
Director 2013-06-07 2014-12-22
DAVID ANTONY GREEN
Director 2002-12-05 2013-06-07
IAN THOMAS
Director 2006-09-19 2012-11-09
ALAN LESLIE
Director 2006-08-01 2011-12-21
ALAN CHARLES MARKS
Director 2006-07-18 2011-12-21
STEPHEN JOHN DANIEL
Director 2006-08-01 2008-03-31
EDWARD GROSSMAN
Director 2004-04-06 2006-07-18
LIONEL MARTIN
Director 2002-12-05 2006-07-18
DAVID BERNARD RAVDEN
Director 2002-12-05 2006-07-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-12-05 2002-12-05
LONDON LAW SERVICES LIMITED
Nominated Director 2002-12-05 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JEFFREY BRAHAM TEMPLAR CREATIVE LIMITED Company Secretary 2004-04-06 CURRENT 2000-04-12 Dissolved 2013-10-01
ROBERT JEFFREY BRAHAM MGRWK COMPANY SECRETARIES LIMITED Company Secretary 2004-04-06 CURRENT 2002-03-06 Active
ROBERT JEFFREY BRAHAM MGR MAP LIMITED Company Secretary 2004-04-06 CURRENT 2003-08-22 Active
ROBERT JEFFREY BRAHAM CREST INVEST ONE LIMITED Director 2017-12-01 CURRENT 2015-01-16 Active
ROBERT JEFFREY BRAHAM ANAESTHETISTS NETWORK LIMITED Director 2014-08-01 CURRENT 2013-09-20 Active - Proposal to Strike off
ROBERT JEFFREY BRAHAM REMEDIUM PARTNERS LIMITED Director 2014-08-01 CURRENT 2013-09-17 Active
ROBERT JEFFREY BRAHAM THE HARPER LANE GROUP LIMITED Director 2014-08-01 CURRENT 2013-09-18 Active
ROBERT JEFFREY BRAHAM W.K. TRUSTEES LIMITED Director 2013-06-25 CURRENT 1993-02-22 Active
ROBERT JEFFREY BRAHAM MGR ROYALTIES LIMITED Director 2011-12-21 CURRENT 2008-01-17 Active
ROBERT JEFFREY BRAHAM LITTLE BRITAIN LIMITED Director 2011-11-17 CURRENT 2006-09-13 Active
ROBERT JEFFREY BRAHAM ATTENTION TO FINANCE LIMITED Director 2010-01-29 CURRENT 2007-02-09 Active
ROBERT JEFFREY BRAHAM MGRWK COMPANY SECRETARIES LIMITED Director 2008-03-05 CURRENT 2002-03-06 Active
ROBERT JEFFREY BRAHAM MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2006-07-18 CURRENT 2000-11-27 Active
ROBERT JEFFREY BRAHAM POTWOOD LIMITED Director 1999-10-07 CURRENT 1999-09-03 Active
MELVIN CLIFFORD KAY MGRWK COMPANY SECRETARIES LIMITED Director 2013-06-25 CURRENT 2002-03-06 Active
MELVIN CLIFFORD KAY MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2013-06-25 CURRENT 2000-11-27 Active
MELVIN CLIFFORD KAY ROTACLUB LTD Director 2012-11-30 CURRENT 2012-11-30 Active
MELVIN CLIFFORD KAY W.K. TRUSTEES LIMITED Director 1993-02-22 CURRENT 1993-02-22 Active
PAUL SIMNOCK EFANSWER LTD Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL SIMNOCK EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED Director 2014-06-25 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL SIMNOCK W.K. TRUSTEES LIMITED Director 2013-06-25 CURRENT 1993-02-22 Active
PAUL SIMNOCK MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2012-03-26 CURRENT 2000-11-27 Active
PAUL SIMNOCK MCFEDRIES LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
PAUL SIMNOCK CARBINE PRODUCTIONS LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
PAUL SIMNOCK JMS LEASING LIMITED Director 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-10-05
PAUL SIMNOCK MGR MAP LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
PAUL SIMNOCK MGRWK COMPANY SECRETARIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
JILL LOUISE SPRINGBETT MGRWK COMPANY SECRETARIES LIMITED Director 2013-06-25 CURRENT 2002-03-06 Active
JILL LOUISE SPRINGBETT MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2013-06-25 CURRENT 2000-11-27 Active
JILL LOUISE SPRINGBETT ROTACLUB LTD Director 2012-11-30 CURRENT 2012-11-30 Active
JILL LOUISE SPRINGBETT CENTRAL SECRETARIAL NOMINEES LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2013-11-05
JILL LOUISE SPRINGBETT WK (HR) LTD Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-11-05
NIGEL JOSEPH WALFISZ W.K. TRUSTEES LIMITED Director 2013-06-25 CURRENT 1993-02-22 Active
NIGEL JOSEPH WALFISZ MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2012-03-26 CURRENT 2000-11-27 Active
NIGEL JOSEPH WALFISZ MGRWK COMPANY SECRETARIES LIMITED Director 2007-03-05 CURRENT 2002-03-06 Active
NIGEL JOSEPH WALFISZ MGR MAP LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
JOSEPH HARRY LAWRENCE WESTON MW PROPERTIES NO 22 LIMITED Director 2018-04-13 CURRENT 2005-05-27 Active
JOSEPH HARRY LAWRENCE WESTON EDGE PETROL LIMITED Director 2017-04-24 CURRENT 2015-06-11 Active
JOSEPH HARRY LAWRENCE WESTON HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
JOSEPH HARRY LAWRENCE WESTON HAYSBELL PROPERTIES LIMITED Director 2014-02-11 CURRENT 2002-05-14 Active
JOSEPH HARRY LAWRENCE WESTON MGRWK COMPANY SECRETARIES LIMITED Director 2013-06-25 CURRENT 2002-03-06 Active
JOSEPH HARRY LAWRENCE WESTON MGRWK BUSINESS SUPPORT SERVICES LIMITED Director 2013-06-25 CURRENT 2000-11-27 Active
JOSEPH HARRY LAWRENCE WESTON ROTACLUB LTD Director 2012-11-30 CURRENT 2012-11-30 Active
JOSEPH HARRY LAWRENCE WESTON CENTRAL SECRETARIAL NOMINEES LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2013-11-05
JOSEPH HARRY LAWRENCE WESTON TARBY LIMITED Director 2010-09-07 CURRENT 2006-02-03 Active - Proposal to Strike off
JOSEPH HARRY LAWRENCE WESTON WK (HR) LTD Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-11-05
JOSEPH HARRY LAWRENCE WESTON LONPALL PROPERTY COMPANY LIMITED Director 2006-02-06 CURRENT 2003-05-16 Active - Proposal to Strike off
JOSEPH HARRY LAWRENCE WESTON W.K. TRUSTEES LIMITED Director 1993-02-22 CURRENT 1993-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTRATION OF A CHARGE / CHARGE CODE 046095440002
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-03-24DIRECTOR APPOINTED MRS LYDIA CLAIRE WARDE
2023-03-24DIRECTOR APPOINTED MRS LYDIA CLAIRE WARDE
2023-03-24DIRECTOR APPOINTED MR MARK GEORGE JACOBS
2023-03-24DIRECTOR APPOINTED MR MARK GEORGE JACOBS
2023-03-24DIRECTOR APPOINTED MR SIMON JEROME SEFTON
2023-03-24DIRECTOR APPOINTED MR SIMON JEROME SEFTON
2023-03-0908/03/23 STATEMENT OF CAPITAL GBP 10536.97
2023-01-25Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12RES01ADOPT ARTICLES 12/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMNOCK
2022-02-18AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH ANNE YARDLEY
2022-02-18TM02Termination of appointment of Robert Jeffrey Braham on 2022-02-01
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN CLIFFORD KAY
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARRY LAWRENCE WESTON
2019-05-17PSC02Notification of Etl Holdings (Uk) Ltd as a person with significant control on 2018-08-02
2019-05-17PSC09Withdrawal of a person with significant control statement on 2019-05-17
2019-04-26CH01Director's details changed for Timothy Scott Sharman on 2019-04-26
2019-02-28AP01DIRECTOR APPOINTED NICK MUIR
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2019-01-11AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-11-07SH19Statement of capital on 2018-11-07 GBP 8,816.64
2018-11-07CAP-SSSolvency Statement dated 20/07/18
2018-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-22SH20Statement by Directors
2018-10-22SH19Statement of capital on 2018-10-22 GBP 8,826.62
2018-10-22CAP-SSSolvency Statement dated 20/07/18
2018-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-22SH08Change of share class name or designation
2018-10-22RES12Resolution of varying share rights or name
2018-09-19AP01DIRECTOR APPOINTED MR PETER BRASSINGTON
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 8826.63
2018-07-04SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 8,826.63
2018-07-04RES09Resolution of authority to purchase a number of shares
2018-07-04SH03Purchase of own shares
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 8996.63
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-12-10 GBP 8,996.63
2018-01-16SH03Purchase of own shares
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 9166.63
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 9166.63
2017-07-20SH06Cancellation of shares. Statement of capital on 2017-06-10 GBP 9,166.63
2017-07-20RES09Resolution of authority to purchase a number of shares
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-21RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016
2017-02-21ANNOTATIONClarification
2017-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-14SH0610/12/15 STATEMENT OF CAPITAL GBP 9676.63
2017-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-14SH0610/06/16 STATEMENT OF CAPITAL GBP 9506.63
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 9336.63
2017-02-14SH0610/12/16 STATEMENT OF CAPITAL GBP 9336.63
2017-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-14SH0610/12/13 STATEMENT OF CAPITAL GBP 1111.22
2017-02-14SH0610/12/14 STATEMENT OF CAPITAL GBP 10432.22
2017-02-14SH0610/06/15 STATEMENT OF CAPITAL GBP 9846.63
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 20/12/2016
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN CLIFFORD KAY / 18/01/2016
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 9846.63
2016-01-12AR0105/12/15 FULL LIST
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10186.63
2015-03-04SH0622/12/14 STATEMENT OF CAPITAL GBP 10186.63
2015-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10602.22
2015-01-27AR0105/12/14 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 05/12/2014
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR PATEL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 10772.22
2014-09-16SH0610/06/14 STATEMENT OF CAPITAL GBP 10772.22
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16RES12VARYING SHARE RIGHTS AND NAMES
2014-06-16RES01ADOPT ARTICLES 28/03/2014
2014-02-12AR0105/12/13 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01AA01PREVEXT FROM 31/03/2013 TO 30/04/2013
2013-07-25SH0107/06/13 STATEMENT OF CAPITAL GBP 6370.76
2013-07-24RES01ADOPT ARTICLES 07/06/2013
2013-07-24RES13FIRST TRANCHE OF SHARES DUE TO BE PURCHASED 07/06/2013
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 6370.76
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-09SH0609/07/13 STATEMENT OF CAPITAL GBP 6540.76
2013-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-14AP01DIRECTOR APPOINTED MR KIRANKUMAR DULLABHBHAI PATEL
2013-06-14AP01DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON
2013-06-14AP01DIRECTOR APPOINTED MR MELVIN CLIFFORD KAY
2013-06-14AP01DIRECTOR APPOINTED JILL LOUISE SPRINGBETT
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21AR0105/12/12 FULL LIST
2012-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 6991.25
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS
2012-04-16RES01ADOPT ARTICLES 21/12/2011
2012-04-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09SH0609/03/12 STATEMENT OF CAPITAL GBP 7633
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARKS
2012-01-12RES01ADOPT ARTICLES 21/12/2011
2012-01-12RES12VARYING SHARE RIGHTS AND NAMES
2012-01-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09AR0105/12/11 FULL LIST
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0105/12/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMNOCK / 30/11/2009
2009-12-09CH01CHANGE PERSON AS DIRECTOR
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 30/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY BRAHAM / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH WALFISZ / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES MARKS / 30/11/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DANIEL
2008-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29CERTNMCOMPANY NAME CHANGED MEDIA MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 29/01/08
2008-01-21363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-04363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATTENTION TO FINANCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTENTION TO FINANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-03-31 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ATTENTION TO FINANCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATTENTION TO FINANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTENTION TO FINANCE GROUP LIMITED
Trademarks
We have not found any records of ATTENTION TO FINANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTENTION TO FINANCE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATTENTION TO FINANCE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATTENTION TO FINANCE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTENTION TO FINANCE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTENTION TO FINANCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.