-
A.I. GLOBAL MEDIA LIMITED - Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 07400916
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, Suites B-D The Maltsters
- Wetmore Road
- Burton-On-Trent
- Staffordshire
- DE14 1LS
- England Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1LS, England UK
Management
- Managing Directors
- GARNER, Tony Mitchell
- HALL, Kathryn
- HENDERSON, Jane Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-08
- Age Of Company 2010-10-08 13 years
- SIC/NACE
- 58142
Ownership
- Beneficial Owners
- Blakenhall Media Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2022-10-22
- Last Date: 2021-10-08
-
A.I. GLOBAL MEDIA LIMITED Company Description
- A.I. GLOBAL MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 07400916. Its current trading status is "live". It was registered 2010-10-08. It has declared SIC or NACE codes as "58142". It has 3 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-10-08.It can be contacted at Ground Floor, Suites B-D The Maltsters .
Get A.I. GLOBAL MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A.i. Global Media Limited - Ground Floor, Suites B-D The Maltsters, Wetmore Road, Burton-On-Trent, Staffordshire, United Kingdom
- 2010-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for A.I. GLOBAL MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-26) - MR01
-
confirmation-statement-with-no-updates (2020-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-13) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
-
mortgage-satisfy-charge-full (2019-06-19) - MR04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-07) - TM01
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-14) - MR01
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-06-14) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-20) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-20) - PSC02
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-10) - CH01
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-19) - AD01
-
change-person-director-company-with-change-date (2015-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
change-person-director-company-with-change-date (2014-11-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-08) - AD01
-
change-account-reference-date-company-previous-extended (2012-05-04) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
change-person-director-company-with-change-date (2011-11-18) - CH01
-
termination-director-company-with-name (2011-11-17) - TM01
-
change-person-director-company-with-change-date (2011-11-22) - CH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-26) - AP01
-
incorporation-company (2010-10-08) - NEWINC