ALL3MEDIA USA LIMITED

Register to unlock more data on OkredoRegister

ALL3MEDIA USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08304115

Incorporation date

22/11/2012

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 22/11/2012)
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon02/12/2024
Confirmation statement made on 2024-11-27 with no 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 icon17/07/2024
Satisfaction of charge 083041150004 in full
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/02/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon21/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
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
Confirmation statement made on 2019-11-27 with no updates
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 083041150004, created on 2019-08-23
dot icon10/07/2019
Satisfaction of charge 083041150003 in full
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Robert John Johnston Brown as a director 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 icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
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
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/11/2014
Appointment of Mr Robert John Johnston Brown as a director on 2014-11-21
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 1 in full
dot icon18/08/2014
Satisfaction of charge 2 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 083041150003, created on 2014-06-26
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon09/01/2014
Previous accounting period shortened from 2013-11-30 to 2013-08-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/09/2013
Appointment of Neil Irvine Bright as a secretary on 2013-08-31
dot icon02/09/2013
Appointment of Neil Irvine Bright as a director on 2013-08-31
dot icon02/09/2013
Termination of appointment of Adam Maxwell Jones as a secretary on 2013-08-31
dot icon02/09/2013
Termination of appointment of Adam Maxwell Jones as a director on 2013-08-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon15/02/2013
Resolutions
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon02/01/2013
Memorandum and Articles of Association
dot icon02/01/2013
Resolutions
dot icon22/11/2012
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
27/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
Jones, Adam Maxwell
Director
22/11/2012 - 31/08/2013
274
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177
Ramzan Golant, Farah
Director
22/11/2012 - 23/09/2014
16

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+
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 USA LIMITED

ALL3MEDIA USA LIMITED is an(a) Active company incorporated on 22/11/2012 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 USA LIMITED?

toggle

ALL3MEDIA USA LIMITED is currently Active. It was registered on 22/11/2012 .

Where is ALL3MEDIA USA LIMITED located?

toggle

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

What does ALL3MEDIA USA LIMITED do?

toggle

ALL3MEDIA USA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ALL3MEDIA USA LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-27 with no updates.