AMT MEDIA LTD

Register to unlock more data on OkredoRegister

AMT MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332637

Incorporation date

03/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summer Court, Manafon, Welshpool SY21 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/08/2022
Termination of appointment of Melanie Jenkins as a secretary on 2022-08-15
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/03/2021
Change of details for Mr Andrew Clive Pitchford as a person with significant control on 2021-03-15
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-03-24 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/01/2020
Registration of charge 063326370002, created on 2020-01-18
dot icon28/01/2020
Satisfaction of charge 063326370001 in full
dot icon21/01/2020
Registration of charge 063326370001, created on 2020-01-17
dot icon19/11/2019
Termination of appointment of Tim Pepper as a director on 2019-11-06
dot icon19/11/2019
Cessation of Tim Pepper as a person with significant control on 2019-11-06
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Notification of Michael Langley Doughty as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Tim Pepper as a person with significant control on 2016-04-06
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/05/2017
Micro company accounts made up to 2016-08-31
dot icon27/09/2016
Appointment of Mr Tim Pepper as a director on 2016-09-20
dot icon27/09/2016
Appointment of Mr Andrew Clive Pitchford as a director on 2016-09-20
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 03/08/09; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon29/08/2008
Capitals not rolled up
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon03/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-82.53 % *

* during past year

Cash in Bank

£5,954.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.03K
-
0.00
34.09K
-
2022
0
71.56K
-
0.00
5.95K
-
2022
0
71.56K
-
0.00
5.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

71.56K £Ascended21.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.95K £Descended-82.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doughty, Michael Langley
Director
03/08/2007 - Present
2
Pitchford, Andrew Clive
Director
20/09/2016 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMT MEDIA LTD

AMT MEDIA LTD is an(a) Active company incorporated on 03/08/2007 with the registered office located at Summer Court, Manafon, Welshpool SY21 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMT MEDIA LTD?

toggle

AMT MEDIA LTD is currently Active. It was registered on 03/08/2007 .

Where is AMT MEDIA LTD located?

toggle

AMT MEDIA LTD is registered at Summer Court, Manafon, Welshpool SY21 8BJ.

What does AMT MEDIA LTD do?

toggle

AMT MEDIA LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for AMT MEDIA LTD?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-26 with no updates.