ANGLO AMERICAN MEDIA LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634064

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon05/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon25/09/2025
Register(s) moved to registered inspection location C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon24/09/2025
Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/09/2025
Change of details for Warners Group Publications Plc as a person with significant control on 2025-09-17
dot icon11/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/09/2024
Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon25/09/2024
Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon23/09/2024
Director's details changed for Mr Philip Andrew Warner on 2024-09-23
dot icon23/09/2024
Change of details for Warners Group Publications Plc as a person with significant control on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Change of details for Warners Group Publications Plc as a person with significant control on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/02/2023
Full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon25/01/2022
Full accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/01/2019
Accounts for a small company made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon24/01/2018
Accounts for a small company made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/01/2017
Full accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/01/2016
Accounts for a small company made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon27/05/2015
Auditor's resignation
dot icon11/05/2015
Current accounting period extended from 2015-04-30 to 2015-09-30
dot icon09/03/2015
Accounts for a small company made up to 2014-04-30
dot icon17/02/2015
Director's details changed for Mr Philip Andrew Warner on 2015-01-29
dot icon01/12/2014
Previous accounting period shortened from 2014-05-12 to 2014-04-30
dot icon01/10/2014
Previous accounting period extended from 2014-04-30 to 2014-05-12
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/05/2014
Termination of appointment of S L Secretaries Limited as a secretary
dot icon20/05/2014
Appointment of Mr Philip Andrew Warner as a director
dot icon20/05/2014
Appointment of Mrs Lisa Maria Warner as a director
dot icon20/05/2014
Termination of appointment of John Gulliver as a director
dot icon20/05/2014
Termination of appointment of Peter Cliff as a director
dot icon20/05/2014
Termination of appointment of Philip Davies as a director
dot icon20/05/2014
Appointment of Mr Stephen Aquila Warner as a director
dot icon20/05/2014
Registered office address changed from , Woodlands Seaway Lane, Torquay, Devon, TQ2 6PW, United Kingdom on 2014-05-20
dot icon03/04/2014
Statement by directors
dot icon03/04/2014
Statement of capital on 2014-04-03
dot icon03/04/2014
Solvency statement dated 21/03/14
dot icon03/04/2014
Resolutions
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon01/11/2013
Accounts for a small company made up to 2013-04-30
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon14/07/2012
Registered office address changed from , Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England on 2012-07-14
dot icon06/07/2012
Miscellaneous
dot icon27/01/2012
Accounts for a small company made up to 2011-04-30
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Peter Brian Maurice Cliff on 2011-09-17
dot icon19/09/2011
Director's details changed for Mr Philip Glyn Davies on 2011-09-17
dot icon03/11/2010
Accounts for a small company made up to 2010-04-30
dot icon28/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon27/09/2010
Director's details changed for John William Gulliver on 2010-09-17
dot icon27/09/2010
Secretary's details changed for S L Secretaries Limited on 2010-09-17
dot icon26/04/2010
Registered office address changed from , 58 the Terrace, Torquay, TQ1 1DE on 2010-04-26
dot icon15/01/2010
Accounts for a small company made up to 2009-04-30
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon25/02/2009
Accounts for a small company made up to 2008-04-30
dot icon25/09/2008
Return made up to 17/09/08; full list of members
dot icon29/02/2008
Accounts for a small company made up to 2007-04-30
dot icon15/10/2007
Return made up to 17/09/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-04-30
dot icon17/10/2006
Return made up to 17/09/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-04-30
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon13/09/2005
Auditor's resignation
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon23/09/2004
Return made up to 17/09/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-04-30
dot icon09/09/2003
Return made up to 17/09/03; full list of members
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon06/12/2002
Accounts for a small company made up to 2002-04-30
dot icon08/10/2002
Return made up to 17/09/02; full list of members
dot icon07/02/2002
Accounts for a small company made up to 2001-04-30
dot icon05/10/2001
Return made up to 17/09/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon25/09/2000
Return made up to 17/09/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-04-30
dot icon27/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Return made up to 17/09/99; full list of members
dot icon23/08/1999
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1999
Secretary resigned;director resigned
dot icon25/04/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon22/03/1999
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon22/03/1999
New director appointed
dot icon14/12/1998
Memorandum and Articles of Association
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned;director resigned
dot icon10/12/1998
New secretary appointed;new director appointed
dot icon10/12/1998
Registered office changed on 10/12/98 from:\96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon10/12/1998
Resolutions
dot icon09/10/1998
Certificate of change of name
dot icon17/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2022
3
100.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Stephen Aquila
Director
12/05/2014 - Present
12
Warner, Philip Andrew
Director
12/05/2014 - Present
11
Warner, Lisa Maria
Director
12/05/2014 - Present
1

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+
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 ANGLO AMERICAN MEDIA LIMITED

ANGLO AMERICAN MEDIA LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PH. There are currently 3 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 ANGLO AMERICAN MEDIA LIMITED?

toggle

ANGLO AMERICAN MEDIA LIMITED is currently Active. It was registered on 17/09/1998 .

Where is ANGLO AMERICAN MEDIA LIMITED located?

toggle

ANGLO AMERICAN MEDIA LIMITED is registered at The Maltings, Manor Lane, Bourne, Lincolnshire PE10 9PH.

What does ANGLO AMERICAN MEDIA LIMITED do?

toggle

ANGLO AMERICAN MEDIA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN MEDIA LIMITED?

toggle

The latest filing was on 05/11/2025: Accounts for a dormant company made up to 2025-09-30.