AURORA MEDIA WORLDWIDE UK LIMITED

Register to unlock more data on OkredoRegister

AURORA MEDIA WORLDWIDE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094691

Incorporation date

05/04/2004

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 05/04/2004)
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts 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 icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon12/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon12/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon08/05/2024
Change of share class name or designation
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 icon06/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/04/2023
Termination of appointment of Neil Alexander Duncanson as a director on 2023-04-20
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon08/11/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon20/07/2021
Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to Berkshire House 168 - 173 High Holborn London WC1V 7AA
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/02/2020
Full accounts made up to 2018-12-31
dot icon06/12/2019
Previous accounting period shortened from 2019-12-31 to 2018-12-31
dot icon21/08/2019
Memorandum and Articles of Association
dot icon21/08/2019
Resolutions
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Statement of company's objects
dot icon26/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon21/12/2018
Resolutions
dot icon18/12/2018
Second filing of a statement of capital following an allotment of shares on 2015-06-29
dot icon18/12/2018
Change of share class name or designation
dot icon18/12/2018
Particulars of variation of rights attached to shares
dot icon13/12/2018
Notification of All3Media Finance Limited as a person with significant control on 2018-12-11
dot icon13/12/2018
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon13/12/2018
Appointment of Ms Angela Mcmullen as a secretary on 2018-12-11
dot icon13/12/2018
Appointment of Steven Michael Brown as a director on 2018-12-11
dot icon13/12/2018
Appointment of Mr Neil Alexander Duncanson as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Gary Kenneth Toomey as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Jeffrey Robert Chapman as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Lee Attreed as a secretary on 2018-12-11
dot icon13/12/2018
Cessation of Jeffrey Robert Chapman as a person with significant control on 2018-12-11
dot icon13/12/2018
Registered office address changed from Palliser House Palliser Road London W14 9EQ to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 2018-12-13
dot icon13/12/2018
Appointment of Mrs Victoria Jane Turton as a director on 2018-12-11
dot icon10/12/2018
Statement of capital following an allotment of shares on 2015-06-29
dot icon06/12/2018
Change of details for Jeffrey Robert Chapman as a person with significant control on 2016-04-06
dot icon25/10/2018
Accounts for a small company made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon26/06/2017
Notification of Jeffrey Robert Chapman as a person with significant control on 2016-04-06
dot icon01/12/2016
Accounts for a small company made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon21/04/2016
Appointment of Lee Attreed as a secretary on 2016-03-07
dot icon08/02/2016
Accounts for a small company made up to 2015-06-30
dot icon22/10/2015
Termination of appointment of Adam Blezard as a secretary on 2015-10-21
dot icon21/07/2015
Appointment of Mr Gary Kenneth Toomey as a director on 2015-07-20
dot icon20/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/07/2015
Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS
dot icon20/07/2015
Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS
dot icon02/06/2015
Appointment of Mr Jeffrey Robert Chapman as a director on 2015-06-02
dot icon21/05/2015
Termination of appointment of Christopher Scott Cunningham as a director on 2015-03-26
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon01/11/2012
Appointment of Mr Lawrence Duffy as a director
dot icon01/11/2012
Appointment of Mr Adam Blezard as a secretary
dot icon05/10/2012
Certificate of change of name
dot icon04/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-06-30
dot icon26/09/2011
Termination of appointment of Mark Spencer as a secretary
dot icon26/09/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-06-30
dot icon09/06/2011
Termination of appointment of Togo Keynes as a director
dot icon31/01/2011
Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 2011-01-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon26/05/2010
Appointment of Togo Keynes as a director
dot icon22/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/02/2010
Termination of appointment of Peter Wraith as a director
dot icon27/01/2010
Appointment of Chris Cunningham as a director
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon18/06/2009
Appointment terminated secretary brendan west
dot icon10/06/2009
Secretary appointed mark richard spencer
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon09/04/2009
Accounts for a small company made up to 2008-06-30
dot icon20/05/2008
Return made up to 05/04/08; full list of members
dot icon20/05/2008
Secretary's change of particulars / brendan west / 20/05/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon14/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Return made up to 05/04/07; no change of members
dot icon10/05/2007
Secretary resigned
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon08/08/2006
Accounts for a small company made up to 2005-06-30
dot icon06/07/2006
Return made up to 05/04/06; full list of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: bennelong house 7 queen anne's gate london SW1H 9BU
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon08/06/2005
Return made up to 05/04/05; full list of members
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New secretary appointed
dot icon07/05/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon07/05/2004
Secretary resigned;director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon05/05/2004
Certificate of change of name
dot icon05/04/2004
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
26/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
11/12/2018 - Present
334
Keynes, Togo
Director
30/03/2010 - 13/05/2011
1
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
04/04/2004 - 27/04/2004
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/04/2004 - 27/04/2004
1754
Dla Nominees Limited
Nominee Director
04/04/2004 - 27/04/2004
835

Persons with Significant Control

2
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 AURORA MEDIA WORLDWIDE UK LIMITED

AURORA MEDIA WORLDWIDE UK LIMITED is an(a) Active company incorporated on 05/04/2004 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 AURORA MEDIA WORLDWIDE UK LIMITED?

toggle

AURORA MEDIA WORLDWIDE UK LIMITED is currently Active. It was registered on 05/04/2004 .

Where is AURORA MEDIA WORLDWIDE UK LIMITED located?

toggle

AURORA MEDIA WORLDWIDE UK LIMITED is registered at Berkshire House, 168 - 173 High Holborn, London WC1V 7AA.

What does AURORA MEDIA WORLDWIDE UK LIMITED do?

toggle

AURORA MEDIA WORLDWIDE UK LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for AURORA MEDIA WORLDWIDE UK LIMITED?

toggle

The latest filing was on 20/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.