AMBIENT MEDIA WORLDWIDE LTD

Register to unlock more data on OkredoRegister

AMBIENT MEDIA WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542003

Incorporation date

23/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arch 65 Cambridge Grove, Hammersmith, London W6 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon29/04/2024
Statement of capital on 2024-04-24
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon05/05/2020
Termination of appointment of Craig Robert Ciurlionis as a director on 2019-09-30
dot icon14/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2019
Change of details for Mr Jonathan Schultz as a person with significant control on 2019-09-30
dot icon04/10/2019
Director's details changed for Mr Jonathan Schultz on 2019-09-30
dot icon04/10/2019
Director's details changed for Mrs Elizabeth Anne Schultz on 2019-09-30
dot icon04/10/2019
Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon16/07/2019
Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-07-16
dot icon16/07/2019
Director's details changed for Mr Craig Robert Ciurlionis on 2019-07-16
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Director's details changed for Mr Jonathan Schultz on 2018-09-13
dot icon13/09/2018
Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Mr Jonathan Schultz as a person with significant control on 2018-09-13
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon19/09/2017
Cessation of Laura Ciurlionis as a person with significant control on 2016-10-01
dot icon19/09/2017
Cessation of Craig Robert Ciurlionis as a person with significant control on 2016-10-01
dot icon19/09/2017
Termination of appointment of Laura Ciurlionis as a director on 2017-09-18
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon01/03/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon10/01/2017
Purchase of own shares.
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-30
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/09/2015
Director's details changed for Mr Craig Robert Ciurlionis on 2014-11-04
dot icon24/09/2015
Director's details changed for Mrs Laura Ciurlionis on 2014-11-04
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Mrs Laura Ciurlionis as a director on 2014-10-02
dot icon03/06/2015
Appointment of Mrs Elizabeth Anne Schultz as a director on 2014-10-02
dot icon24/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Termination of appointment of John Dick as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Grove House 27 Hammersmith Grove, Hammersmith London W6 0NE on 2010-09-15
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon26/01/2010
Secretary's details changed for John Mckinnon Kennedy Dick on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Jonathan Schultz on 2010-01-26
dot icon26/01/2010
Appointment of Mr Craig Robert Ciurlionis as a director
dot icon22/01/2010
Resolutions
dot icon22/01/2010
Change of name notice
dot icon21/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon26/09/2009
Return made up to 23/09/09; full list of members
dot icon26/09/2009
Director's change of particulars / jonathan schultz / 23/09/2009
dot icon01/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/11/2008
Return made up to 23/09/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from grove house, 27 hammersmith grove, hammersmith london W6 0JL
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 23/09/07; full list of members
dot icon03/10/2007
Registered office changed on 03/10/07 from: queen's wharf queen caroline street hammersmith london W6 9RJ
dot icon09/08/2007
S-div 26/07/07
dot icon09/08/2007
Resolutions
dot icon15/06/2007
Amended accounts made up to 2005-09-30
dot icon15/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
New secretary appointed
dot icon05/10/2006
Return made up to 23/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 23/09/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 23/09/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/12/2003
Registered office changed on 12/12/03 from: boswell house, 1-5 broad st oxford oxon OX1 3AW
dot icon07/10/2003
Return made up to 23/09/03; full list of members
dot icon18/12/2002
Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon24/09/2002
Registered office changed on 24/09/02 from: 15 salisbury crescent oxford oxon OX2 7TJ
dot icon24/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
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
25
679.14K
-
0.00
740.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Ciurlionis
Director
02/10/2014 - 18/09/2017
-
Schultz, Jonathan
Director
24/09/2002 - Present
5
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
23/09/2002 - 23/09/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
23/09/2002 - 23/09/2002
9239
Ciurlionis, Craig Robert
Director
01/01/2010 - 30/09/2019
1

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+
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 AMBIENT MEDIA WORLDWIDE LTD

AMBIENT MEDIA WORLDWIDE LTD is an(a) Active company incorporated on 23/09/2002 with the registered office located at Arch 65 Cambridge Grove, Hammersmith, London W6 0LD. There are currently 2 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 AMBIENT MEDIA WORLDWIDE LTD?

toggle

AMBIENT MEDIA WORLDWIDE LTD is currently Active. It was registered on 23/09/2002 .

Where is AMBIENT MEDIA WORLDWIDE LTD located?

toggle

AMBIENT MEDIA WORLDWIDE LTD is registered at Arch 65 Cambridge Grove, Hammersmith, London W6 0LD.

What does AMBIENT MEDIA WORLDWIDE LTD do?

toggle

AMBIENT MEDIA WORLDWIDE LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMBIENT MEDIA WORLDWIDE LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with updates.