A.I. GLOBAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

A.I. GLOBAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400916

Incorporation date

08/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon31/03/2026
Cessation of Blakenhall Media Limited as a person with significant control on 2026-03-31
dot icon31/03/2026
Notification of Bubble Media Ltd as a person with significant control on 2026-03-31
dot icon02/12/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon19/01/2021
Registered office address changed from Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to Ground Floor, Suites B-D the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 2021-01-19
dot icon19/01/2021
Registered office address changed from First Floor Suite F the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS to Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 2021-01-19
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon26/06/2020
Registration of charge 074009160002, created on 2020-06-22
dot icon23/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Satisfaction of charge 074009160001 in full
dot icon07/11/2018
Termination of appointment of Charlotte Victoria Gray as a director on 2018-09-07
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon20/10/2017
Notification of Blakenhall Media Limited as a person with significant control on 2016-04-06
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon14/09/2017
Registration of charge 074009160001, created on 2017-09-08
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Appointment of Mr Tony Mitchell Garner as a director on 2017-01-09
dot icon10/10/2016
Director's details changed for Mrs Kathryn Hall on 2016-10-07
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/10/2016
Director's details changed for Jane Elizabeth Henderson on 2016-10-07
dot icon10/10/2016
Director's details changed for Charlotte Victoria Gray on 2016-10-07
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon21/10/2015
Director's details changed for Charlotte Victoria Abbott on 2015-10-19
dot icon21/10/2015
Director's details changed for Jane Elizabeth Peter on 2015-10-19
dot icon19/10/2015
Registered office address changed from 10 Barton Marina Barton Turns Burton on Trent Staffs WS13 8DZ to First Floor Suite F the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 2015-10-19
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mrs Kathryn Hall on 2014-07-01
dot icon21/11/2014
Director's details changed for Charlotte Victoria Abbott on 2014-08-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Registered office address changed from 10 10 Barton Marina Barton Turns Burton on Trent Staffs DE13 8AS England on 2013-11-13
dot icon13/11/2013
Registered office address changed from Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ on 2013-11-13
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon12/10/2012
Director's details changed for Jane Elizabeth Peter on 2012-09-30
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England on 2012-05-08
dot icon04/05/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon22/11/2011
Director's details changed for Miss Kathryn Hall on 2011-11-16
dot icon18/11/2011
Director's details changed for Miss Kathryn Turner on 2011-11-16
dot icon17/11/2011
Appointment of Mrs Kathryn Turner as a director
dot icon17/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Vicki Hughes as a director
dot icon26/10/2010
Appointment of Charlotte Victoria Abbott as a director
dot icon26/10/2010
Appointment of Vicki Hughes as a director
dot icon08/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
1.11M
-
0.00
102.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Kathryn
Director
16/11/2011 - Present
6
Garner, Tony Mitchell
Director
09/01/2017 - Present
19
Gray, Charlotte Victoria
Director
25/10/2010 - 07/09/2018
9
Henderson, Jane Elizabeth
Director
08/10/2010 - Present
3
Hughes, Vicki
Director
25/10/2010 - 06/10/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.I. GLOBAL MEDIA LIMITED

A.I. GLOBAL MEDIA LIMITED is an(a) Active company incorporated on 08/10/2010 with the registered office located at Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.I. GLOBAL MEDIA LIMITED?

toggle

A.I. GLOBAL MEDIA LIMITED is currently Active. It was registered on 08/10/2010 .

Where is A.I. GLOBAL MEDIA LIMITED located?

toggle

A.I. GLOBAL MEDIA LIMITED is registered at Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire DE14 1LS.

What does A.I. GLOBAL MEDIA LIMITED do?

toggle

A.I. GLOBAL MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for A.I. GLOBAL MEDIA LIMITED?

toggle

The latest filing was on 31/03/2026: Cessation of Blakenhall Media Limited as a person with significant control on 2026-03-31.