Company Information for ASHENHURST MEDIA LIMITED
101C BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH,
|
Company Registration Number
06013271
Private Limited Company
Active |
Company Name | |
---|---|
ASHENHURST MEDIA LIMITED | |
Legal Registered Office | |
101C BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH Other companies in N1 | |
Company Number | 06013271 | |
---|---|---|
Company ID Number | 06013271 | |
Date formed | 2006-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:46:08 |
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 |
---|---|---|
SAJAD SABIR CHOWDRY |
||
SAJAD SABIR CHOWDRY |
||
RICHARD MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADENCE RESOURCING LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
SUPPLY CHAIN SELECTION LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2005-03-10 | Active | |
CADENCE RESOURCING LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
SCS TECHNOLOGY LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
SUPPLY CHAIN SELECTION LIMITED | Director | 2005-03-22 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/21 FROM Business Design Centre 52 Upper Street London N1 0QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARSHALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM 214 Business Design Centre 52 Upper Street London N1 0QH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Marshall on 2011-01-01 | |
CH01 | Director's details changed for Mr Sajad Sabir Chowdry on 2010-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SAJAD SABIR CHOWDRY on 2010-10-25 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Marshall on 2009-10-01 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM BUSINESS DESIGN CENTRE SUITE 226 52 UPPER STREET LONDON N1 0QH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2012-01-01 | £ 122,379 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 106,384 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 7,214 |
Trade Creditors Within One Year | 2012-01-01 | £ 6,810 |
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 ASHENHURST MEDIA LIMITED
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 32 |
Current Assets | 2012-01-01 | £ 32,002 |
Debtors | 2012-01-01 | £ 31,970 |
Fixed Assets | 2012-01-01 | £ 0 |
Shareholder Funds | 2012-01-01 | £ 90,377 |
Stocks Inventory | 2012-01-01 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Recruitment Advertising |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
APUC Limited | Advertising services | 2013/05/14 | GBP 1,000,000 |
The primary purpose of this tender is to aggregate the recruitment advertising requirements of all the Scottish HE and FE Institutions. The Framework Agreement will be open to all Scottish UK HE and FE Institutions, including APUC, and NHS Scotland, Scottish Fire and Rescue Services, the Police Service of Scotland, Scottish Parliamentary Corporate Body (SPCB), The Scottish Prison Service, Angus Council, Dumfries and Galloway Council, Dundee City Council, and Falkirk Council. The Framework Agreement is intended to provide institutions and other public bodies with an easy to use, EU compliant agreement to meet their recruitment advertising needs. |
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. |