AOS MEDIA LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RW
Company number 03087556
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Mr Robert Dargue on 15 August 2016. The most likely internet sites of AOS MEDIA LIMITED are www.aosmedia.co.uk, and www.aos-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Aos Media Limited is a Private Limited Company. The company registration number is 03087556. Aos Media Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Aos Media Limited is C O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol Bs1 4rw. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary HOLLAND, David Richard has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary PARROTT, Graham Joseph has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Secretary ROXBURGH MILKINS LLP has been resigned. Director CHOWDHURY, Ajay has been resigned. Director CREELMAN, Graham Murray has been resigned. Director EAGLESTONE, Adrian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLLAND, David Richard has been resigned. Director MASSA, Laurent has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PARROTT, Graham Joseph has been resigned. Director POSNER, Ronald has been resigned. Director RICHARDSON, Dominic Leslie has been resigned. Director SMITH, David John has been resigned. Director SODI, Marco has been resigned. Director STAUNTON, Henry Eric has been resigned. Director STIBBONS, Peter John Randall has been resigned. Director TAUTZ, Helen Jane has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 27 June 2016

Director
DARGUE, Robert
Appointed Date: 01 August 2009
50 years old

Director
WATSON, Gregor Stanley
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
HOLLAND, David Richard
Resigned: 29 June 2007
Appointed Date: 25 April 2006

Secretary
IRVING, Eleanor Kate
Resigned: 25 April 2006
Appointed Date: 14 December 2005

Secretary
PARROTT, Graham Joseph
Resigned: 18 June 2001
Appointed Date: 04 October 2000

Secretary
ROWLAND, Janet Lesley
Resigned: 04 October 2000
Appointed Date: 14 September 1995

Secretary
TAUTZ, Helen Jane
Resigned: 25 April 2006
Appointed Date: 18 June 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 September 1995
Appointed Date: 04 August 1995

Nominee Secretary
OVALSEC LIMITED
Resigned: 05 May 2009
Appointed Date: 29 June 2007

Secretary
ROXBURGH MILKINS LLP
Resigned: 27 June 2016
Appointed Date: 06 May 2009

Director
CHOWDHURY, Ajay
Resigned: 26 April 1999
Appointed Date: 14 September 1995
63 years old

Director
CREELMAN, Graham Murray
Resigned: 05 April 2006
Appointed Date: 26 April 1999
78 years old

Director
EAGLESTONE, Adrian
Resigned: 02 September 2013
Appointed Date: 01 August 2009
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 September 1995
Appointed Date: 04 August 1995

Director
HOLLAND, David Richard
Resigned: 29 June 2007
Appointed Date: 25 April 2006
53 years old

Director
MASSA, Laurent
Resigned: 03 April 1997
Appointed Date: 17 October 1995
66 years old

Director
MORRISON, Stephen Roger
Resigned: 30 September 2002
Appointed Date: 04 October 2000
78 years old

Director
PARROTT, Graham Joseph
Resigned: 18 June 2001
Appointed Date: 04 October 2000
76 years old

Director
POSNER, Ronald
Resigned: 03 April 1997
Appointed Date: 17 October 1995
83 years old

Director
RICHARDSON, Dominic Leslie
Resigned: 01 August 2009
Appointed Date: 29 June 2007
68 years old

Director
SMITH, David John
Resigned: 01 August 2009
Appointed Date: 29 June 2007
76 years old

Director
SODI, Marco
Resigned: 29 June 2007
Appointed Date: 25 April 2006
67 years old

Director
STAUNTON, Henry Eric
Resigned: 01 December 2004
Appointed Date: 04 October 2000
77 years old

Director
STIBBONS, Peter John Randall
Resigned: 04 October 2000
Appointed Date: 17 October 1995
78 years old

Director
TAUTZ, Helen Jane
Resigned: 25 April 2006
Appointed Date: 18 June 2001
62 years old

Persons With Significant Control

Anglia Multimedia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AOS MEDIA LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Aug 2016
Director's details changed for Mr Robert Dargue on 15 August 2016
27 Jul 2016
Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
18 Jul 2016
Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
...
... and 107 more events
26 Oct 1995
Registered office changed on 26/10/95 from: 48 leicester square london WC2H 7FB
11 Oct 1995
Director resigned;new director appointed
11 Oct 1995
Secretary resigned;new secretary appointed
18 Sep 1995
Registered office changed on 18/09/95 from: 120 east road london N1 6AA
04 Aug 1995
Incorporation

AOS MEDIA LIMITED Charges

26 April 2006
Deed of accession
Delivered: 4 May 2006
Status: Satisfied on 1 July 2010
Persons entitled: Barclays Bank PLC
Description: All f/h and l/h land in england and wales at the date of…