ALL3MEDIA GROUP LIMITED
LONDON ALL 3 MEDIA GROUP LIMITED NEWINCCO 267 LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 04823611
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Angela Mcmullen as a director on 12 November 2015. The most likely internet sites of ALL3MEDIA GROUP LIMITED are www.all3mediagroup.co.uk, and www.all3media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All3media Group Limited is a Private Limited Company. The company registration number is 04823611. All3media Group Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of All3media Group Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BLACK, Michael Norman has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director GIBBONS, Alastair Ronald has been resigned. Director JONES, Adam Maxwell has been resigned. Director LIDDIMENT, David has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director PHILLIS, Robert Weston, Sir has been resigned. Director RAMZAN GOLANT, Farah has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 14 March 2013
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 25 August 2003

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 August 2003
Appointed Date: 07 July 2003

Director
BLACK, Michael Norman
Resigned: 13 September 2006
Appointed Date: 29 August 2003
57 years old

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 21 November 2014
49 years old

Director
BURNS, Julian Delisle
Resigned: 24 September 2014
Appointed Date: 07 July 2003
76 years old

Director
GIBBONS, Alastair Ronald
Resigned: 13 September 2006
Appointed Date: 02 August 2004
66 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
LIDDIMENT, David
Resigned: 06 October 2006
Appointed Date: 07 July 2003
73 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 07 July 2003
78 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 25 August 2003
67 years old

Director
PHILLIS, Robert Weston, Sir
Resigned: 06 October 2006
Appointed Date: 05 March 2004
79 years old

Director
RAMZAN GOLANT, Farah
Resigned: 23 September 2014
Appointed Date: 07 November 2013
61 years old

Persons With Significant Control

All3media Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALL3MEDIA GROUP LIMITED Events

19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
...
... and 159 more events
28 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Aug 2003
Accounting reference date extended from 31/07/04 to 31/08/04
28 Jul 2003
Ad 07/07/03--------- £ si 18@1=18 £ ic 22/40
07 Jul 2003
Incorporation

ALL3MEDIA GROUP LIMITED Charges

23 September 2014
Charge code 0482 3611 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Contains fixed charge…
26 June 2014
Charge code 0482 3611 0009
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC and the Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Supplemental deed relating to a deed of assignment of keyman life policy originally dated 29 august 2003
Delivered: 11 July 2005
Status: Satisfied on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: The policy being insurer skandia life policy no…
21 June 2005
Supplemental deed
Delivered: 9 July 2005
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Deed of assignment of keyman life policy
Delivered: 7 November 2003
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The policies being, insurer: skandia life , policy number:…
29 August 2003
Composite guarantee and debenture
Delivered: 9 September 2003
Status: Satisfied on 30 October 2006
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Composite guarantee and debenture
Delivered: 6 September 2003
Status: Satisfied on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…