Active
Company Information for AIMEDIADATA LTD
Northburgh House, 10 Northburgh Street, London, EC1V 0AT,
|
Company Registration Number
09623726
Private Limited Company
Active |
Company Name | |
---|---|
AIMEDIADATA LTD | |
Legal Registered Office | |
Northburgh House 10 Northburgh Street London EC1V 0AT | |
Company Number | 09623726 | |
---|---|---|
Company ID Number | 09623726 | |
Date formed | 2015-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2024-06-04 | |
Return next due | 2025-06-18 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-12 09:12:43 |
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 |
---|---|---|
MARGUARITE JOANNA ARNOLD |
||
MICHAEL EDWARD WILSON JACKSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRACK RECORD HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2016-04-29 | Active | |
BACKUP AND RUNNING PLC | Director | 2015-04-20 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
ITIM GROUP PLC | Director | 2015-01-01 | CURRENT | 1997-12-30 | Active | |
MACRANET LIMITED | Director | 2014-01-06 | CURRENT | 2003-07-28 | Active | |
FORDS PACKAGING TOPCO LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-09 | Active | |
BUMPER INTERNATIONAL LIMITED | Director | 2013-07-09 | CURRENT | 2013-06-20 | Active | |
ANGLOINFO LIMITED | Director | 2012-02-24 | CURRENT | 2004-12-13 | Liquidation | |
OCELOT REALISATIONS LIMITED | Director | 2012-02-06 | CURRENT | 2004-09-14 | In Administration/Administrative Receiver | |
B & F MANAGEMENT LIMITED | Director | 2011-12-30 | CURRENT | 2011-12-30 | Dissolved 2016-04-26 | |
ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED | Director | 2009-06-30 | CURRENT | 1999-08-04 | Active | |
NETCALL PLC | Director | 2009-03-23 | CURRENT | 1984-05-01 | Active | |
FORDS PACKAGING SYSTEMS 1998 LIMITED | Director | 2009-02-27 | CURRENT | 1998-01-09 | Liquidation | |
FORDS PACKAGING SYSTEMS LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-05 | Active | |
PULSAR GROUP PLC | Director | 2008-11-01 | CURRENT | 2003-06-13 | Active | |
CONTIS GROUP LIMITED | Director | 2008-10-01 | CURRENT | 2008-02-11 | Active | |
UVENCO UK PLC | Director | 2007-11-29 | CURRENT | 2007-03-05 | Liquidation | |
E-TRADER GROUP LIMITED | Director | 2007-10-15 | CURRENT | 2007-09-21 | Dissolved 2014-12-10 | |
THE KELLAN GROUP LIMITED | Director | 2007-01-30 | CURRENT | 1988-03-08 | Active | |
ROYAL ALBERT HALL DEVELOPMENTS LIMITED | Director | 2001-09-18 | CURRENT | 1981-01-16 | Active | |
ELDERSTREET BALLATER LIMITED | Director | 1999-08-30 | CURRENT | 1999-04-20 | Dissolved 2017-05-09 | |
MOLTEN VENTURES VCT PLC | Director | 1998-01-27 | CURRENT | 1997-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/09/24 FROM The Johnson Building 79 Hatton Garden London EC1N 8AW England | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07 | ||
CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096237260001 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/01/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096237260001 | |
PSC05 | Change of details for Access Intelligence Plc as a person with significant control on 2019-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM The Johnson Building 79 Hatton Garden London EC1N 8JR England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM The Johnson Building 79 Hatton Garden London EC1N 8JR England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Access Intelligence Plc Longbow House Chiswell Street London EC1Y 4TW England | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY | |
CH01 | Director's details changed for Mr Michael Edward Wilson Jackson on 2018-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Edward Wilson Jackson on 2016-06-06 | |
AA01 | Current accounting period shortened from 30/06/16 TO 30/11/15 | |
CH01 | Director's details changed for Marguarite Joanna Arnold on 2015-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/15 FROM Access Intelligence Plc 10-12 Charterhouse Sq London EC1M 6EH United Kingdom | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AIMEDIADATA LTD 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. |