ALL CITY MEDIA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALL CITY MEDIA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11075001

Incorporation date

21/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acms, 5th Floor, 179 Tottenham Court Road, London W1T 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon08/01/2025
Change of details for Miss Anitha Ilangovan as a person with significant control on 2022-07-13
dot icon07/01/2025
Director's details changed for Miss Anitha Ilangovan on 2022-07-13
dot icon07/01/2025
Director's details changed for Stephen Waller on 2019-08-20
dot icon07/01/2025
Change of details for Stephen Waller as a person with significant control on 2019-08-20
dot icon07/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon21/12/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon02/12/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon02/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon02/12/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-11-20 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Notification of Giovanni John De Napoli as a person with significant control on 2021-11-01
dot icon09/02/2022
Appointment of Mr Giovanni John De Napoli as a director on 2021-11-01
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Termination of appointment of Darren Omar Khan as a director on 2021-11-01
dot icon08/02/2022
Cessation of Darren Omar Khan as a person with significant control on 2021-11-01
dot icon08/02/2022
Confirmation statement made on 2021-11-20 with updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon14/01/2020
Registered office address changed from The Old Church, 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to Acms, 5th Floor 179 Tottenham Court Road London W1T 7NZ on 2020-01-14
dot icon22/11/2019
Change of details for Miss Anitha Ilangovan as a person with significant control on 2017-11-21
dot icon22/11/2019
Change of details for Stephen Waller as a person with significant control on 2017-11-21
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon01/11/2018
Notification of Darren Omar Khan as a person with significant control on 2018-10-15
dot icon01/11/2018
Appointment of Mr Darren Omar Khan as a director on 2018-10-15
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon30/10/2018
Change of details for Stephen Waller as a person with significant control on 2018-10-15
dot icon30/10/2018
Change of details for Anitha Ilangovan as a person with significant control on 2018-10-15
dot icon30/10/2018
Director's details changed for Stephen Waller on 2018-10-30
dot icon30/10/2018
Director's details changed for Anitha Ilangovan on 2018-10-30
dot icon30/10/2018
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to The Old Church, 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 2018-10-30
dot icon21/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
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
3
101.29K
-
0.00
-
-
2022
3
139.99K
-
0.00
-
-
2022
3
139.99K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

139.99K £Ascended38.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen Waller
Director
21/11/2017 - Present
1
Khan, Darren Omar
Director
15/10/2018 - 01/11/2021
12
Miss Anitha Ilangovan
Director
21/11/2017 - Present
6
De Napoli, Giovanni John
Director
01/11/2021 - Present
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL CITY MEDIA SOLUTIONS LTD

ALL CITY MEDIA SOLUTIONS LTD is an(a) Active company incorporated on 21/11/2017 with the registered office located at Acms, 5th Floor, 179 Tottenham Court Road, London W1T 7NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL CITY MEDIA SOLUTIONS LTD?

toggle

ALL CITY MEDIA SOLUTIONS LTD is currently Active. It was registered on 21/11/2017 .

Where is ALL CITY MEDIA SOLUTIONS LTD located?

toggle

ALL CITY MEDIA SOLUTIONS LTD is registered at Acms, 5th Floor, 179 Tottenham Court Road, London W1T 7NZ.

What does ALL CITY MEDIA SOLUTIONS LTD do?

toggle

ALL CITY MEDIA SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALL CITY MEDIA SOLUTIONS LTD have?

toggle

ALL CITY MEDIA SOLUTIONS LTD had 3 employees in 2022.

What is the latest filing for ALL CITY MEDIA SOLUTIONS LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.