-
ALL THINGS MEDIA LIMITED - Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 08823084
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 14 6-8 Lordswood Industrial Estate
- Revenge Road
- Chatham
- Kent
- ME5 8UD
- England Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England UK
Management
- Managing Directors
- KITCHENER, Ian Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-20
- Age Of Company 2013-12-20 10 years
- SIC/NACE
- 58142
Ownership
- Beneficial Owners
- Mr Ian Thomas Kitchener
- -
- Mr David George Kitchener
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-03
- Last Date: 2023-01-20
-
ALL THINGS MEDIA LIMITED Company Description
- ALL THINGS MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 08823084. Its current trading status is "live". It was registered 2013-12-20. It has declared SIC or NACE codes as "58142". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at Suite 14 6-8 Lordswood Industrial Estate .
Get ALL THINGS MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: All Things Media Limited - Suite 14 6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, United Kingdom
- 2013-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALL THINGS MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-13) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-01-18) - MR04
-
confirmation-statement-with-no-updates (2022-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-22) - AA
keyboard_arrow_right 2021
-
liquidation-voluntary-arrangement-completion (2021-07-02) - CVA4
-
accounts-with-accounts-type-total-exemption-full (2021-08-24) - AA
-
notification-of-a-person-with-significant-control (2021-01-20) - PSC01
-
change-to-a-person-with-significant-control (2021-01-20) - PSC04
-
confirmation-statement-with-updates (2021-01-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-10-12) - CVA3
-
appoint-person-director-company-with-name-date (2020-12-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-08-15) - CVA1
-
resolution (2019-06-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-05-29) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-29) - PSC01
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
confirmation-statement-with-updates (2018-03-02) - CS01
-
change-to-a-person-with-significant-control (2018-03-02) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
-
gazette-filings-brought-up-to-date (2018-12-12) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
accounts-with-accounts-type-small (2017-11-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
accounts-with-accounts-type-small (2016-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
change-person-director-company-with-change-date (2015-02-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-27) - AD01
keyboard_arrow_right 2014
-
memorandum-articles (2014-06-12) - MEM/ARTS
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
mortgage-satisfy-charge-full (2014-05-09) - MR04
-
capital-allotment-shares (2014-05-08) - SH01
-
capital-name-of-class-of-shares (2014-05-08) - SH08
-
termination-director-company-with-name (2014-05-08) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-08) - AD01
-
resolution (2014-05-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-30) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-20) - NEWINC