AA MEDIA LIMITED
BASINGSTOKE INHOCO 4207 LIMITED AA LAW LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4EA
Company number 06112600
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES13 ‐ Base prospectus. Transaction documents 16/11/2016 ; Full accounts made up to 31 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 7,000,004 . The most likely internet sites of AA MEDIA LIMITED are www.aamedia.co.uk, and www.aa-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.2 miles; to Hook Rail Station is 4.8 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aa Media Limited is a Private Limited Company. The company registration number is 06112600. Aa Media Limited has been working since 16 February 2007. The present status of the company is Active. The registered address of Aa Media Limited is Fanum House Basing View Basingstoke Hampshire Rg21 4ea. . MILLAR, Mark Falcon is a Secretary of the company. CLARKE, Martin Andrew, Dr is a Director of the company. LLOYD-JUKES, Kirsty Elizabeth Rachel is a Director of the company. MILLAR, Mark Falcon is a Director of the company. Secretary BORSEY, Mark Edward has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary SCOTT, Robert James has been resigned. Secretary STRINGER, Andrew Paul has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director BORSEY, Mark Edward has been resigned. Director HOWARD, Stuart Michael has been resigned. Director JANSEN, Christopher Trevor Peter has been resigned. Director MILES, Rupert Charles Antony has been resigned. Director MORTIMER, Charles John has been resigned. Director SCOTT, Robert James has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MILLAR, Mark Falcon
Appointed Date: 08 September 2014

Director
CLARKE, Martin Andrew, Dr
Appointed Date: 01 July 2015
70 years old

Director
LLOYD-JUKES, Kirsty Elizabeth Rachel
Appointed Date: 19 December 2014
42 years old

Director
MILLAR, Mark Falcon
Appointed Date: 01 July 2015
56 years old

Resigned Directors

Secretary
BORSEY, Mark Edward
Resigned: 18 February 2008
Appointed Date: 21 May 2007

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 03 March 2008

Secretary
HAYNES, Victoria
Resigned: 22 April 2014
Appointed Date: 31 July 2013

Secretary
SCOTT, Robert James
Resigned: 08 September 2014
Appointed Date: 22 April 2014

Secretary
STRINGER, Andrew Paul
Resigned: 31 July 2013
Appointed Date: 17 August 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 May 2007
Appointed Date: 16 February 2007

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 19 December 2014
Appointed Date: 01 February 2009
56 years old

Director
BORSEY, Mark Edward
Resigned: 18 February 2008
Appointed Date: 21 May 2007
59 years old

Director
HOWARD, Stuart Michael
Resigned: 01 October 2013
Appointed Date: 18 February 2008
63 years old

Director
JANSEN, Christopher Trevor Peter
Resigned: 31 August 2014
Appointed Date: 06 January 2014
55 years old

Director
MILES, Rupert Charles Antony
Resigned: 24 November 2011
Appointed Date: 02 February 2009
68 years old

Director
MORTIMER, Charles John
Resigned: 18 February 2008
Appointed Date: 21 May 2007
75 years old

Director
SCOTT, Robert James
Resigned: 30 April 2016
Appointed Date: 17 September 2014
52 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 06 January 2014
Appointed Date: 18 February 2008
61 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 May 2007
Appointed Date: 16 February 2007

AA MEDIA LIMITED Events

14 Dec 2016
Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016

09 Nov 2016
Full accounts made up to 31 January 2016
07 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7,000,004

16 May 2016
Termination of appointment of Robert James Scott as a director on 30 April 2016
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,000,004

...
... and 66 more events
04 Jun 2007
Secretary resigned
04 Jun 2007
Director resigned
04 Jun 2007
New director appointed
04 Jun 2007
New secretary appointed;new director appointed
16 Feb 2007
Incorporation

AA MEDIA LIMITED Charges

2 July 2013
Charge code 0611 2600 0001
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Obligor Security Trustee)
Description: Notification of addition to or amendment of charge…