AA MEDIA LIMITED

Grove House Lutyens Close Grove House Lutyens Close, Basingstoke, RG24 8AG, Hampshire, England
StatusACTIVE
Company No.06112600
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

AA MEDIA LIMITED is an active private limited company with number 06112600. It was incorporated 17 years, 3 months, 24 days ago, on 16 February 2007. The company address is Grove House Lutyens Close Grove House Lutyens Close, Basingstoke, RG24 8AG, Hampshire, England.



Company Fillings

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis David Miles

Appointment date: 2024-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-29

Officer name: Marianne Neville

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061126000002

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Felix

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Jaqueline Ann Ronson

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mrs Jaqueline Ann Ronson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Tracy Abraham

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mrs Tracy Abraham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Suzanne Dorothy Williams

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Ms Marianne Neville

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marianne Neville

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Mark William Strickland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG

Change date: 2019-07-16

Old address: Fanum House Basing View Basingstoke Hampshire RG21 4EA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Mark William Strickland

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Martin Andrew Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Enthuse Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Aa Corporation Limited

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061126000001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 061126000002

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Ms Suzanne Dorothy Williams

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Strickland

Termination date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Nadia Hoosen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Davies

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Colin Morrison

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-12

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 12 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/19

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nadia Hoosen

Appointment date: 2019-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Marie Free

Termination date: 2019-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-06

Officer name: Miss Catherine Marie Hammond

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Strickland

Appointment date: 2018-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Marie Hammond

Appointment date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Falcon Millar

Termination date: 2018-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Falcon Millar

Termination date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Kirsty Elizabeth Rachel Lloyd-Jukes

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Scott

Termination date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsty Elizabeth Rachel Ross

Change date: 2015-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Andrew Clarke

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Falcon Millar

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Robert James Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Boland

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Kirsty Elizabeth Rachel Ross

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Robert James Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Scott

Termination date: 2014-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Falcon Millar

Appointment date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Christopher Trevor Peter Jansen

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert James Scott

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Haynes

Documents

View document PDF

Resolution

Date: 29 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Strong

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Trevor Peter Jansen

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Andrew Jonathan Peter Strong

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stringer

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Haynes

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061126000001

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Jonathan Peter Strong

Change date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Paul Stringer

Change date: 2012-08-17

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Paul Stringer

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 4.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Miles

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF


Some Companies

7MOUNTAINS UK LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:04254983
Status:ACTIVE
Category:Private Limited Company

AA QUINN 94 ENGINEERING LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11370781
Status:ACTIVE
Category:Private Limited Company

AEON GLOBAL LIMITED

297 WHITECHAPEL ROAD,LONDON,E1 1BY

Number:08810838
Status:ACTIVE
Category:Private Limited Company

MAX FILMS LTD

29 SUMMERLANDS AVENUE,,W3 6EW

Number:05818431
Status:ACTIVE
Category:Private Limited Company

MRS CAPITAL LLP

HOLLY COTTAGE,UXBRIDGE,UB10 0BN

Number:OC420553
Status:ACTIVE
Category:Limited Liability Partnership

TECHRELATE LTD

15 HATCH LANE,LONDON,E4 6LP

Number:06914938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source