Company Information for AUGUST MEDIA LIMITED
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AUGUST MEDIA LIMITED | ||
Legal Registered Office | ||
PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 05469908 | |
---|---|---|
Company ID Number | 05469908 | |
Date formed | 2005-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-28 20:33:09 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AUGUST MEDIA COMPANY LLC | 44TH FLOOR 101 WEST 67TH STREET NEW YORK NY 10023 | Active | Company formed on the 2003-12-19 |
![]() |
AUGUST MEDIA GROUP LLC | 10000 NE 7TH AVE STE 400 VANCOUVER WA 98685 | Dissolved | Company formed on the 2013-09-18 |
![]() |
AUGUST MEDIA LLC | 7651 MULBERRY WALK - POLAND OH 44514 | Active | Company formed on the 2013-09-26 |
![]() |
AUGUST MEDIA DEVELOPMENT PRIVATE LIMITED | 11/6 1ST FLOOR GANGAI AMMAN COLONY VADAPALANI CHENNAI Tamil Nadu 600026 | ACTIVE | Company formed on the 2006-09-26 |
![]() |
AUGUST MEDIA HOLDINGS PTE. LTD. | PASIR PANJANG ROAD Singapore 118523 | Active | Company formed on the 2010-04-08 |
![]() |
August Media Works, Inc. | 603 TOWN POINT CENTER 150 BOUSH ST NORFOLK VA 23510 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2009-07-08 |
AUGUST MEDIA ASSOCIATES, INC. | 13809 Royal Palm Ct Delray Beach FL 33484 | Active | Company formed on the 2014-08-25 | |
![]() |
AUGUST MEDIA LLC | Georgia | Unknown | |
![]() |
AUGUST MEDIA AND MARKETING INCORPORATED | New Jersey | Unknown | |
![]() |
AUGUST MEDIA BLOOM LLC | New Jersey | Unknown | |
![]() |
AUGUST MEDIA LLC | Georgia | Unknown | |
![]() |
August Media Ltd. | 258 Adelaide Street East Unit 200 TORONTO Ontario M5A 1N1 | Active | Company formed on the 2020-05-01 |
AUGUST MEDIA LTD | 32 LAKESIDE BOULEVARD DONCASTER DN4 5QD | Active | Company formed on the 2020-06-05 | |
AUGUST MEDIA, LLC | 2780 E. FOWLER AVE #1032 TAMPA FL 33612 | Active | Company formed on the 2021-01-01 | |
![]() |
August Media Limited | Unknown | Company formed on the 2023-08-21 | |
AUGUST MEDIA SERVICES LIMITED | 2 SPRUCE ROAD NUNEATON CV10 0LL | Active | Company formed on the 2024-04-28 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE MUNIS |
||
NICOLA RAJ |
||
PATRICK DUMOUCHEL |
||
NICHOLAS FARNHILL |
||
GUY WIEYNK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANDREW HUNTER |
Director | ||
MARK LONERGAN |
Director | ||
RAJ BASRAN |
Company Secretary | ||
ANN GARREAUD |
Director | ||
MARC DAMASSE |
Director | ||
STEPHEN PAUL DUCAT |
Director | ||
MARK LONERGAN |
Company Secretary | ||
SARAH BRAVO |
Director | ||
SALLY ANGELA O'SULLIVAN |
Director | ||
JULIE WALKER ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED | Director | 2018-02-08 | CURRENT | 2001-11-13 | Active | |
TRANSLATE PLUS LIMITED | Director | 2017-07-27 | CURRENT | 2008-08-15 | Active | |
POKE LONDON LIMITED | Director | 2017-03-31 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED | Director | 2016-11-29 | CURRENT | 2000-12-28 | Active | |
PUBLICIS LIMITED | Director | 2016-11-24 | CURRENT | 1972-03-14 | Active | |
PLAYERS TOP TWENTY LIMITED | Director | 2016-04-25 | CURRENT | 2004-07-22 | Active - Proposal to Strike off | |
LEAP MASTERS LIMITED | Director | 2016-04-25 | CURRENT | 1995-06-28 | Active - Proposal to Strike off | |
THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED | Director | 2016-04-25 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
BARTLE BOGLE HEGARTY LIMITED | Director | 2016-04-25 | CURRENT | 1982-03-16 | Active | |
BBH COMMUNICATIONS LIMITED | Director | 2016-04-25 | CURRENT | 1989-02-24 | Active | |
LEAP MUSIC LIMITED | Director | 2016-04-25 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
BBH SPORT LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-10 | Active | |
SEVEN SECONDS LIMITED | Director | 2016-03-01 | CURRENT | 2013-01-28 | Active | |
ARC INTEGRATED MARKETING LTD | Director | 2017-12-01 | CURRENT | 1968-01-25 | Active - Proposal to Strike off | |
POKE LONDON LIMITED | Director | 2017-09-29 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PUBLICIS LIMITED | Director | 2016-11-24 | CURRENT | 1972-03-14 | Active | |
CHEMDIGITAL LIMITED | Director | 2015-10-27 | CURRENT | 1999-02-04 | Dissolved 2018-01-09 | |
AUGUST DIGITAL MEDIA LIMITED | Director | 2015-09-30 | CURRENT | 2011-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Nicola Raj on 2019-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG England | |
AP01 | DIRECTOR APPOINTED MS ANNETTE KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WIEYNK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FARNHILL | |
AAMD | Amended full accounts made up to 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PATRICK DUMOUCHEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LONERGAN | |
AP03 | Appointment of Ms Nicola Raj as company secretary on 2017-06-07 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Raj Basran on 2017-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN GARREAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC DAMASSE | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2160 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/15 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MARC DAMASSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DUCAT | |
RES01 | ADOPT ARTICLES 29/10/15 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MS ANN GARREAUD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Zetland House Scrutton Street London EC2A 4HJ | |
AA01 | CURRSHO FROM 31/07/2016 TO 31/12/2015 | |
AP03 | SECRETARY APPOINTED MS JOANNE MUNIS | |
AP03 | SECRETARY APPOINTED MR RAJ BASRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK LONERGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BRAVO | |
AP01 | DIRECTOR APPOINTED MR GUY WIEYNK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WALKER ROGERS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL DUCAT | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2160 | |
AR01 | 02/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALKER ROGERS / 01/01/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2160 | |
AR01 | 02/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 01/04/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 06/06/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRAVO / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRAVO / 01/04/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW HUNTER / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALKER ROGERS / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANGELA O'SULLIVAN / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LONERGAN / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRAVO / 02/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/10000 08/06/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 09/06/05--------- £ SI 2157@1=2157 £ IC 3/2160 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 72 COWLEY ROAD WANSTEAD LONDON E11 2HB | |
CERTNM | COMPANY NAME CHANGED AUGUST FIRST MEDIA LIMITED CERTIFICATE ISSUED ON 15/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due After One Year | 2012-08-01 | £ 7,592 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 0 |
Creditors Due Within One Year | 2012-08-01 | £ 1,555,821 |
Creditors Due Within One Year | 2011-08-01 | £ 1,919,861 |
Creditors and other liabilities
|
|
|
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 AUGUST MEDIA LIMITED
Called Up Share Capital | 2012-08-01 | £ 2,160 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2,160 |
Cash Bank In Hand | 2012-08-01 | £ 839,067 |
Cash Bank In Hand | 2011-08-01 | £ 667,435 |
Current Assets | 2012-08-01 | £ 1,782,660 |
Current Assets | 2011-08-01 | £ 2,147,107 |
Debtors | 2012-08-01 | £ 759,923 |
Debtors | 2011-08-01 | £ 1,277,161 |
Fixed Assets | 2012-08-01 | £ 121,882 |
Fixed Assets | 2011-08-01 | £ 74,959 |
Shareholder Funds | 2012-08-01 | £ 341,129 |
Shareholder Funds | 2011-08-01 | £ 302,205 |
Stocks Inventory | 2012-08-01 | £ 183,670 |
Stocks Inventory | 2011-08-01 | £ 202,511 |
Tangible Fixed Assets | 2012-08-01 | £ 121,880 |
Tangible Fixed Assets | 2011-08-01 | £ 74,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AUGUST 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. |