ALL3MEDIA FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALL3MEDIA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860159

Incorporation date

28/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkshire House, 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon09/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon09/06/2025
Appointment of All3Media Director Limited as a director on 2025-05-23
dot icon09/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/09/2024
Registration of charge 058601590011, created on 2024-09-10
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon20/06/2024
Satisfaction of charge 058601590009 in full
dot icon20/06/2024
Satisfaction of charge 058601590010 in full
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/02/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon12/01/2022
Resolutions
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon21/12/2021
Notification of Dlg Acquisitions Limited as a person with significant control on 2021-12-13
dot icon21/12/2021
Cessation of All3Media Holdings Limited as a person with significant control on 2021-12-13
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon14/12/2021
Statement by Directors
dot icon14/12/2021
Solvency Statement dated 13/12/21
dot icon14/12/2021
Resolutions
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon13/12/2019
Notification of All3Media Holdings Limited as a person with significant control on 2019-09-27
dot icon13/12/2019
Cessation of All3Media Intermediate Limited as a person with significant control on 2019-09-27
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon07/10/2019
Registration of charge 058601590010, created on 2019-10-01
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Dr Mimi Ajibade as a secretary on 2019-09-19
dot icon02/09/2019
Registration of charge 058601590009, created on 2019-08-23
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Statement of company's objects
dot icon10/07/2019
Satisfaction of charge 058601590006 in full
dot icon10/07/2019
Satisfaction of charge 058601590008 in full
dot icon10/07/2019
Satisfaction of charge 058601590007 in full
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of All3Media Intermediate Limited as a person with significant control on 2016-04-06
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a director on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a director on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a secretary on 2015-11-12
dot icon07/09/2015
Resolutions
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon18/05/2015
Appointment of Robert John Johnston Brown as a secretary on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a secretary on 2015-04-30
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
All of the property or undertaking has been released and no longer forms part of charge 058601590008
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon12/12/2014
Statement by Directors
dot icon12/12/2014
Statement of capital on 2014-12-12
dot icon12/12/2014
Solvency Statement dated 10/12/14
dot icon12/12/2014
Resolutions
dot icon26/11/2014
Appointment of Mr Robert John Johnston Brown as a director on 2014-11-21
dot icon02/10/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon02/10/2014
Registration of charge 058601590008, created on 2014-09-23
dot icon30/09/2014
Termination of appointment of Julian Delisle Burns as a director on 2014-09-24
dot icon29/09/2014
Termination of appointment of Farah Ramzan Golant as a director on 2014-09-23
dot icon18/08/2014
Satisfaction of charge 2 in full
dot icon18/08/2014
Satisfaction of charge 3 in full
dot icon18/08/2014
Satisfaction of charge 4 in full
dot icon18/08/2014
Satisfaction of charge 5 in full
dot icon28/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon07/07/2014
Registration of charge 058601590007
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/06/2014
Registration of charge 058601590006
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon07/11/2013
Appointment of Mrs Farah Ramzan Golant as a director
dot icon02/09/2013
Termination of appointment of Adam Jones as a secretary
dot icon02/09/2013
Appointment of Neil Irvine Bright as a secretary
dot icon02/09/2013
Termination of appointment of Adam Jones as a director
dot icon02/09/2013
Appointment of Neil Irvine Bright as a director
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-08-31
dot icon18/03/2013
Appointment of Mrs Victoria Jane Turton as a director
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/03/2012
Memorandum and Articles of Association
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/07/2011
Director's details changed for Mr Stephen Roger Morrison on 2011-06-28
dot icon01/07/2011
Director's details changed for Mr Julian Delisle Burns on 2011-06-28
dot icon01/07/2011
Director's details changed for Mr Adam Maxwell Jones on 2011-06-28
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon10/01/2011
Termination of appointment of John Pfeil as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon08/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon07/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon27/07/2009
Return made up to 28/06/09; full list of members
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon13/02/2009
Resolutions
dot icon19/12/2008
Appointment terminated director carl parker
dot icon19/12/2008
Appointment terminated director robin bell jones
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon05/07/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 87-91 newman street london W1T 3EY
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon17/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon20/11/2006
Director's particulars changed
dot icon12/10/2006
Certificate of change of name
dot icon11/10/2006
Registered office changed on 11/10/06 from: 10 upper bank street london E14 5JJ
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon04/08/2006
Memorandum and Articles of Association
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon25/07/2006
Certificate of change of name
dot icon28/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
Elliot, Derek
Director
25/07/2006 - 09/11/2006
2
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177
Pudge, David John
Nominee Director
28/06/2006 - 25/07/2006
1174
Levy, Adrian Joseph Morris
Director
28/06/2006 - 25/07/2006
946

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 ALL3MEDIA FINANCE LIMITED

ALL3MEDIA FINANCE LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at Berkshire House, 168-173 High Holborn, London WC1V 7AA. There are currently 4 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 ALL3MEDIA FINANCE LIMITED?

toggle

ALL3MEDIA FINANCE LIMITED is currently Active. It was registered on 28/06/2006 .

Where is ALL3MEDIA FINANCE LIMITED located?

toggle

ALL3MEDIA FINANCE LIMITED is registered at Berkshire House, 168-173 High Holborn, London WC1V 7AA.

What does ALL3MEDIA FINANCE LIMITED do?

toggle

ALL3MEDIA FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALL3MEDIA FINANCE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with no updates.