AA MEDIA LIMITED

Register to unlock more data on OkredoRegister

AA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06112600

Incorporation date

16/02/2007

Size

Small

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon23/10/2025
Accounts for a small company made up to 2025-01-31
dot icon12/08/2025
Second filing of Confirmation Statement dated 2025-06-21
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Change of details for Aa Corporation Limited as a person with significant control on 2024-11-01
dot icon02/05/2025
Appointment of Mr Thomas Owen Mackay as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Mark Benjamin Felix as a director on 2025-04-30
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Change of details for Aa Corporation Limited as a person with significant control on 2024-10-29
dot icon11/11/2024
Current accounting period extended from 2024-12-31 to 2025-01-31
dot icon08/11/2024
Appointment of Mr James Edward Cox as a secretary on 2024-10-29
dot icon08/11/2024
Cessation of Enthuse Group Limited as a person with significant control on 2024-10-29
dot icon06/11/2024
Termination of appointment of Colin Morrison as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Owen Davies as a director on 2024-10-29
dot icon06/11/2024
Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-06
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/06/2024
Termination of appointment of Marianne Neville as a director on 2024-05-29
dot icon05/06/2024
Appointment of Mr Lewis David Miles as a director on 2024-05-29
dot icon01/06/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Satisfaction of charge 061126000002 in full
dot icon30/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/10/2022
Appointment of Mr Mark Benjamin Felix as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Jaqueline Ann Ronson as a director on 2022-09-30
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/12/2021
Appointment of Mrs Jaqueline Ann Ronson as a director on 2021-11-30
dot icon29/11/2021
Termination of appointment of Tracy Abraham as a director on 2021-11-26
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Appointment of Mrs Tracy Abraham as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of Suzanne Dorothy Williams as a director on 2021-03-31
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Ms Marianne Neville on 2020-07-14
dot icon07/07/2020
Appointment of Marianne Neville as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Mark William Strickland as a director on 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/11/2019
Full accounts made up to 2019-01-31
dot icon16/07/2019
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2019-07-16
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon24/05/2019
Appointment of Mr Mark William Strickland as a director on 2019-05-24
dot icon13/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon13/05/2019
Notification of Enthuse Group Limited as a person with significant control on 2019-03-29
dot icon13/05/2019
Change of details for Aa Corporation Limited as a person with significant control on 2019-03-29
dot icon09/04/2019
Resolutions
dot icon02/04/2019
Satisfaction of charge 061126000001 in full
dot icon02/04/2019
Registration of charge 061126000002, created on 2019-03-29
dot icon01/04/2019
Appointment of Ms Suzanne Dorothy Williams as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Mark William Strickland as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Nadia Hoosen as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mr Owen Davies as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mr Colin Morrison as a director on 2019-03-29
dot icon29/03/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon12/03/2019
Statement by Directors
dot icon12/03/2019
Statement of capital on 2019-03-12
dot icon12/03/2019
Solvency Statement dated 12/03/19
dot icon12/03/2019
Resolutions
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/05/2018
Appointment of Mr Mark William Strickland as a director on 2018-04-17
dot icon02/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon27/12/2017
Termination of appointment of Kirsty Elizabeth Rachel Lloyd-Jukes as a director on 2017-12-08
dot icon03/10/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon14/12/2016
Resolutions
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon16/12/2015
Director's details changed for Kirsty Elizabeth Rachel Ross on 2015-09-12
dot icon10/07/2015
Appointment of Dr Martin Andrew Clarke as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-07-01
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon18/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon19/12/2014
Appointment of Kirsty Elizabeth Rachel Ross as a director on 2014-12-19
dot icon17/09/2014
Appointment of Robert James Scott as a director on 2014-09-17
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon30/06/2014
Full accounts made up to 2014-01-31
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon29/04/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon09/07/2013
Registration of charge 061126000001
dot icon25/06/2013
Resolutions
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon30/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Resolutions
dot icon22/08/2012
Statement of company's objects
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon26/07/2012
Resolutions
dot icon07/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Rupert Miles as a director
dot icon17/10/2011
Full accounts made up to 2011-01-31
dot icon25/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon17/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Kenneth Boland on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/10/2009
Appointment of Rupert Charles Antony Miles as a director
dot icon04/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon06/02/2009
Director appointed andrew kenneth boland
dot icon24/12/2008
Certificate of change of name
dot icon11/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon18/08/2008
Accounting reference date extended from 31/12/2007 to 31/01/2008
dot icon03/03/2008
Return made up to 16/02/08; full list of members
dot icon03/03/2008
Secretary appointed john davies
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon31/10/2007
Certificate of change of name
dot icon14/06/2007
Ad 21/05/07--------- £ si 3@1=3 £ ic 1/4
dot icon04/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon04/06/2007
Registered office changed on 04/06/07 from: 150 aldersgate street london EC1A 4EJ
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Christopher Trevor Peter
Director
06/01/2014 - 31/08/2014
30
Mackay, Thomas Owen
Director
30/04/2025 - Present
79
Morrison, Colin
Director
29/03/2019 - 29/10/2024
32
Davies, Owen
Director
29/03/2019 - 29/10/2024
-
INHOCO FORMATIONS LIMITED
Nominee Director
16/02/2007 - 21/05/2007
1430

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 AA MEDIA LIMITED

AA MEDIA LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. 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 AA MEDIA LIMITED?

toggle

AA MEDIA LIMITED is currently Active. It was registered on 16/02/2007 .

Where is AA MEDIA LIMITED located?

toggle

AA MEDIA LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AA MEDIA LIMITED do?

toggle

AA 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 AA MEDIA LIMITED?

toggle

The latest filing was on 23/10/2025: Accounts for a small company made up to 2025-01-31.