ALL3MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALL3MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05860302

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 icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a secretary 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 icon15/11/2024
Satisfaction of charge 058603020001 in full
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
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 icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/02/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon21/10/2019
Second filing of Confirmation Statement dated 18/07/2019
dot icon21/10/2019
Second filing of Confirmation Statement dated 14/07/2018
dot icon07/10/2019
Registration of charge 058603020001, created on 2019-10-01
dot icon19/09/2019
Appointment of Dr Mimi Ajibade as a secretary on 2019-09-19
dot icon27/08/2019
Statement by Directors
dot icon27/08/2019
Statement of capital on 2019-08-27
dot icon27/08/2019
Solvency Statement dated 07/08/19
dot icon27/08/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Dlg Acquisitions 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
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
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
Group of companies' accounts made up to 2014-12-31
dot icon20/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon26/11/2014
Appointment of Mr Robert John Johnston Brown as a director on 2014-11-21
dot icon13/10/2014
Particulars of variation of rights attached to shares
dot icon13/10/2014
Change of share class name or designation
dot icon10/10/2014
Memorandum and Articles of Association
dot icon10/10/2014
Resolutions
dot icon30/09/2014
Termination of appointment of Nicholas Paul Backhouse as a director on 2014-09-24
dot icon30/09/2014
Termination of appointment of Nancy Reiss Tellem as a director on 2014-09-24
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon30/09/2014
Resolutions
dot icon29/09/2014
Termination of appointment of Farah Ramzan Golant as a director on 2014-09-23
dot icon29/09/2014
Termination of appointment of Christian Bamberger Bro as a director on 2014-09-23
dot icon29/09/2014
Termination of appointment of Andrew David Worrall Young as a director on 2014-09-23
dot icon29/09/2014
Termination of appointment of Julian Delisle Burns as a director on 2014-09-24
dot icon29/09/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon29/09/2014
Termination of appointment of David Liddiment as a director on 2014-09-24
dot icon28/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon09/12/2013
Appointment of Mr Andrew David Worrall Young as a director
dot icon09/12/2013
Termination of appointment of Carl Parker as a director
dot icon02/09/2013
Appointment of Neil Irvine Bright as a director
dot icon02/09/2013
Termination of appointment of Adam Jones 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 secretary
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon29/07/2013
Director's details changed for Mrs Farah Ramzan Golant on 2013-07-01
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/05/2013
Appointment of Christian Bamberger Bro as a director
dot icon09/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon04/04/2013
Termination of appointment of Wouter Snoeijers as a director
dot icon04/04/2013
Termination of appointment of Andrew Taylor as a director
dot icon05/11/2012
Appointment of Mrs Farah Ramzan Golant as a director
dot icon01/11/2012
Appointment of Mr Carl Henry Parker as a director
dot icon01/11/2012
Termination of appointment of Robin Bell Jones as a director
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon06/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon05/07/2011
Group of companies' accounts made up to 2010-08-31
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Adam Maxwell Jones on 2011-06-28
dot icon04/07/2011
Director's details changed for Mr Julian Delisle Burns on 2011-06-28
dot icon04/07/2011
Director's details changed for Mr Stephen Roger Morrison on 2011-06-28
dot icon04/07/2011
Director's details changed for Mr David Liddiment on 2011-06-28
dot icon14/06/2011
Appointment of Mr Nicholas Paul Backhouse as a director
dot icon21/04/2011
Memorandum and Articles of Association
dot icon21/04/2011
Resolutions
dot icon08/02/2011
Appointment of Ms Nancy Reiss Tellem as a director
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 icon24/11/2010
Particulars of variation of rights attached to shares
dot icon24/11/2010
Change of share class name or designation
dot icon24/11/2010
Statement of company's objects
dot icon24/11/2010
Resolutions
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon09/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon23/03/2010
Appointment of Ms Victoria Jane Turton as a director
dot icon23/03/2010
Appointment of Mr Andrew Taylor as a director
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon04/01/2010
Termination of appointment of Robert Phillis as a director
dot icon09/10/2009
Director's details changed for David Liddiment on 2009-10-01
dot icon07/10/2009
Director's details changed for Robin Bell Jones on 2009-10-01
dot icon07/10/2009
Director's details changed for Wouter Kees Snoeijers 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
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon07/09/2009
Ad 03/08/09\gbp si 24000@1=24000\gbp ic 3927830/3951830\
dot icon04/09/2009
Ad 01/09/09\gbp si 2140@1=2140\gbp ic 3925690/3927830\
dot icon28/07/2009
Return made up to 28/06/09; full list of members
dot icon26/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Resolutions
dot icon21/11/2008
Ad 07/11/08\gbp si 2275@1=2275\gbp ic 3857015/3859290\
dot icon10/11/2008
Ad 27/10/08\gbp si 1000@1=1000\gbp ic 3856015/3857015\
dot icon25/09/2008
Appointment terminated director carl parker
dot icon24/09/2008
Director appointed wouter kees snoeijers
dot icon12/09/2008
Ad 01/09/08\gbp si 11000@1=11000\gbp ic 3941415/3952415\
dot icon26/08/2008
Ad 05/08/08\gbp si 11000@1=11000\gbp ic 3930415/3941415\
dot icon19/08/2008
Return made up to 28/06/07; full list of members; amend
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Ad 18/07/08\gbp si 20000@1=20000\gbp ic 3910415/3930415\
dot icon06/08/2008
Conve
dot icon29/07/2008
Ad 17/07/08\gbp si 13000@1=13000\gbp ic 3897415/3910415\
dot icon28/07/2008
Return made up to 28/06/08; full list of members; amend
dot icon16/07/2008
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 icon19/02/2008
Group of companies' accounts made up to 2007-08-31
dot icon20/07/2007
Ad 20/06/07--------- £ si 50000@1
dot icon20/07/2007
Statement of rights variation attached to shares
dot icon05/07/2007
Director's particulars changed
dot icon03/07/2007
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 icon28/02/2007
Ad 22/02/07--------- £ si 1600@1=1600 £ ic 3843415/3845015
dot icon11/01/2007
Ad 10/01/07--------- £ si 29200@1=29200 £ ic 3814215/3843415
dot icon29/11/2006
Ad 10/11/06--------- £ si 94215@1=94215 £ ic 3720000/3814215
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
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 icon16/10/2006
Ad 28/09/06--------- £ si 3719999@1=3719999 £ ic 1/3720000
dot icon16/10/2006
Nc inc already adjusted 28/09/06
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
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
Director 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
New director appointed
dot icon11/10/2006
New director appointed
dot icon07/08/2006
New director appointed
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 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
31/12/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
17/03/2010 - Present
334
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
Elliot, Derek
Director
25/07/2006 - 09/11/2006
2
Jones, Adam Maxwell
Director
10/01/2011 - 31/08/2013
274

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL3MEDIA HOLDINGS LIMITED

ALL3MEDIA HOLDINGS LIMITED is an(a) Dissolved 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 HOLDINGS LIMITED?

toggle

ALL3MEDIA HOLDINGS LIMITED is currently Dissolved. It was registered on 28/06/2006 and dissolved on 27/01/2026.

Where is ALL3MEDIA HOLDINGS LIMITED located?

toggle

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

What does ALL3MEDIA HOLDINGS LIMITED do?

toggle

ALL3MEDIA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALL3MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.