Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
Company Information for

ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

KPMG, ONE SNOWHILL, BIRMINGHAM, WEST MIDLANDS, B4 6GH,
Company Registration Number
04243174
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Archant Community Media Holdings Ltd
ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED was founded on 2001-06-28 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Archant Community Media Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
 
Legal Registered Office
KPMG
ONE SNOWHILL
BIRMINGHAM
WEST MIDLANDS
B4 6GH
Other companies in NR1
 
Previous Names
ARCHANT PRINT LIMITED16/11/2011
LEGISLATOR 1535 LIMITED23/10/2001
Filing Information
Company Number 04243174
Company ID Number 04243174
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-06 13:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY LAWRENCE HENRY
Director 2014-11-24
BRIAN GERARD MCCARTHY
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DION JEAKINGS
Director 2002-10-04 2014-07-31
JOHN OLIVER ELLISON
Company Secretary 2001-11-30 2014-04-30
JOHN OLIVER ELLISON
Director 2010-03-24 2011-11-14
JONATHAN AUBREY ERIC HUSTLER
Director 2010-03-24 2011-11-14
NICHOLAS TOWNSEND SCHILLER
Director 2005-06-20 2011-11-14
JOHN ANTHONY FRY
Director 2002-05-22 2008-11-01
PETER DODDS
Director 2002-03-01 2006-08-31
NIGEL GORDON FORSYTH WEBSPER
Director 2002-03-01 2006-02-10
CHRISTOPHER DAVID ADAMS
Director 2002-04-19 2005-06-17
CHRISTOPHER LAWRENCE
Director 2001-11-30 2002-11-28
PETER MICHAEL STRONG
Director 2001-11-30 2002-05-22
THOMAS STEVENSON
Director 2002-03-01 2002-04-17
MAUREEN POOLEY
Nominated Secretary 2001-06-28 2001-11-30
EMMA RACHEL FELTHAM
Director 2001-06-28 2001-11-30
MAUREEN POOLEY
Nominated Director 2001-06-28 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY LAWRENCE HENRY ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2015-07-23 CURRENT 1988-12-07 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY THE NEWSPAPER ORGANISATION LIMITED Director 2015-06-26 CURRENT 2014-03-27 Active
JEFFREY LAWRENCE HENRY ARCHANT HOLDINGS LIMITED Director 2014-11-24 CURRENT 2000-07-25 Liquidation
JEFFREY LAWRENCE HENRY ARCHANT BHGC LIMITED Director 2014-11-24 CURRENT 2011-09-22 Liquidation
JEFFREY LAWRENCE HENRY PLANNINGFINDER LTD Director 2014-11-24 CURRENT 2007-03-20 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2014-11-24 CURRENT 1884-01-15 Active
JEFFREY LAWRENCE HENRY ARCHANT LIMITED Director 2014-09-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ST ANDREWS PARK MANAGEMENT COMPANY LIMITED Director 2016-12-31 CURRENT 1993-06-01 Active
BRIAN GERARD MCCARTHY ALL ANGLIA RADIO LIMITED Director 2014-06-17 CURRENT 1994-04-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
BRIAN GERARD MCCARTHY NLA MEDIA ACCESS LIMITED Director 2012-07-03 CURRENT 1994-12-20 Active
BRIAN GERARD MCCARTHY ARCHANT BHGC LIMITED Director 2011-11-15 CURRENT 2011-09-22 Liquidation
BRIAN GERARD MCCARTHY ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 1992-10-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 2003-10-08 Active
BRIAN GERARD MCCARTHY PLANNINGFINDER LTD Director 2011-04-01 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOCAL VOUCHERS LIMITED Director 2010-12-20 CURRENT 2010-09-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY KOS MEDIA (PUBLISHING) LIMITED Director 2010-06-21 CURRENT 2002-06-28 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY WEDDINGLINK LIMITED Director 2008-11-01 CURRENT 1994-03-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY P. SCROGIE,LIMITED Director 2008-11-01 CURRENT 1913-10-04 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY J H PUBLISHING LIMITED Director 2008-11-01 CURRENT 1982-10-08 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY ARCHANT STYLE LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ENTERPRISE RADIO LIMITED Director 2008-11-01 CURRENT 1980-06-02 Active
BRIAN GERARD MCCARTHY ARCHANT (THORPE) LIMITED Director 2008-11-01 CURRENT 1993-11-17 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADVENT MEDIA LIMITED Director 2008-11-01 CURRENT 1996-05-14 Active
BRIAN GERARD MCCARTHY FRANCE MAGASIN LIMITED Director 2008-11-01 CURRENT 1990-09-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2008-11-01 CURRENT 1990-11-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNG INVESTMENT CO LIMITED Director 2008-11-01 CURRENT 1997-07-04 Active
BRIAN GERARD MCCARTHY ARCHANT LIFESTYLE LIMITED Director 2008-11-01 CURRENT 1998-04-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORTH LONDON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SUFFOLK LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT EAST LONDON & ESSEX LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ANGEL MAGAZINES LIMITED Director 2008-11-01 CURRENT 2002-02-11 Active
BRIAN GERARD MCCARTHY KENT ON SUNDAY LIMITED Director 2008-11-01 CURRENT 2002-11-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT IMAGING LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ARCHANT TRAVEL LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY SUSSEX LIFE LIMITED Director 2008-11-01 CURRENT 1994-10-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE ANGLIA ADVERTISER LIMITED Director 2008-11-01 CURRENT 1997-11-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE LIVING EDGE MAGAZINE LIMITED Director 2008-11-01 CURRENT 1998-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY RISE MAGAZINE LIMITED Director 2008-11-01 CURRENT 2005-01-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (DORMANTS) LIMITED Director 2008-11-01 CURRENT 1993-01-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEISURE LIMITED Director 2008-11-01 CURRENT 1967-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADPRINT LIMITED Director 2008-11-01 CURRENT 1977-04-26 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (EAST) LIMITED Director 2008-11-01 CURRENT 1978-11-01 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (WEST) LIMITED Director 2008-11-01 CURRENT 1979-06-14 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (SERVICES) LIMITED Director 2008-11-01 CURRENT 1981-01-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT MEDIA LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY BLACKHEATH NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1986-07-10 Active
BRIAN GERARD MCCARTHY ARCHANT VENTURES LIMITED Director 2008-11-01 CURRENT 1988-02-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT DIALOGUE LIMITED Director 2008-11-01 CURRENT 1988-06-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT REGIONAL LIMITED Director 2008-11-01 CURRENT 1989-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1990-11-27 Liquidation
BRIAN GERARD MCCARTHY JIR LIMITED Director 2008-11-01 CURRENT 1993-08-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEASING LIMITED Director 2008-11-01 CURRENT 1995-02-15 Active
BRIAN GERARD MCCARTHY NORTH LONDON NEWS LIMITED Director 2008-11-01 CURRENT 1995-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2008-11-01 CURRENT 1995-11-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY CORNWALL LIFE LIMITED Director 2008-11-01 CURRENT 1995-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SPECIALIST LIMITED Director 2008-11-01 CURRENT 1996-01-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRENCH PROPERTY NEWS LIMITED Director 2008-11-01 CURRENT 1996-02-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIFE LIMITED Director 2008-11-01 CURRENT 1998-02-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIMITED Director 2008-11-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT CENTRAL SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT HERTFORDSHIRE LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT DEVON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT NORTH EAST SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT KENT LIMITED Director 2008-11-01 CURRENT 2004-08-23 Active
BRIAN GERARD MCCARTHY NORWICH MERCURY COMPANY LIMITED Director 2008-11-01 CURRENT 1907-03-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2008-11-01 CURRENT 1987-11-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY YARMOUTH MERCURY,LIMITED(THE) Director 2008-11-01 CURRENT 1904-08-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY POP-UP PUBLISHING LIMITED Director 2008-11-01 CURRENT 1941-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORFOLK NEWS COMPANY LIMITED Director 2008-11-01 CURRENT 1962-03-02 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY MID-ANGLIA NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1974-12-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PRINTEL LIMITED Director 2008-11-01 CURRENT 1980-07-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LONDON RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1975-04-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN EVENING NEWS LIMITED Director 2008-11-01 CURRENT 1926-07-21 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2008-11-01 CURRENT 1900-08-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1978-10-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2008-11-01 CURRENT 1984-05-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY COMMUNITY MEDIA LIMITED Director 2008-11-01 CURRENT 1947-07-23 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNEWS LIMITED Director 2008-11-01 CURRENT 1984-09-05 Active
BRIAN GERARD MCCARTHY CITY RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1981-08-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HACKNEY GAZETTE LIMITED Director 2008-11-01 CURRENT 1985-04-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY SOS DATA LTD Director 2008-11-01 CURRENT 1996-10-29 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SOMERSET LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ROMSEY PUBLISHING GROUP LIMITED Director 2008-11-01 CURRENT 2001-10-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE RESIDENT LIMITED Director 2008-11-01 CURRENT 2002-06-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT FRANCE MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT HOLDINGS LIMITED Director 2008-10-31 CURRENT 2000-07-25 Liquidation
BRIAN GERARD MCCARTHY ARCHANT NORFOLK LIMITED Director 2008-10-31 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2004-01-05 CURRENT 1884-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-26AM23Liquidation. Administration move to dissolve company
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRISTAN BAX
2020-10-19AM06Notice of deemed approval of proposals
2020-10-19AM02Liquidation statement of affairs AM02SOA
2020-10-14AM03Statement of administrator's proposal
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Prospect House Rouen Road Norwich Norfolk NR1 1RE
2020-09-24AM01Appointment of an administrator
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1,000,001.00
2019-12-20CAP-SSSolvency Statement dated 18/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of the share premium account 18/12/2019
2019-10-25AP01DIRECTOR APPOINTED MR SIMON TRISTAN BAX
2019-10-24AP01DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWRENCE HENRY
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE HENRY
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-05PSC07CESSATION OF ARCHANT BHGC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MISS TARA CROSS
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWRENCE HENRY
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042431740004
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANT BHGC LIMITED
2018-04-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANT HOLDINGS LIMITED
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1000001
2016-07-01AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAWRENCE HENRY / 28/07/2015
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000001
2015-07-22AR0128/06/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE HENRY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS
2014-07-29AP01DIRECTOR APPOINTED MR RICHARD PAUL WILKS
2014-07-29Annotation
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000001
2014-07-04AR0128/06/14 FULL LIST
2014-06-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON
2013-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-16AR0128/06/13 FULL LIST
2013-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-01AR0128/06/12 FULL LIST
2011-11-18SH20STATEMENT BY DIRECTORS
2011-11-18SH1918/11/11 STATEMENT OF CAPITAL GBP 1000001.00
2011-11-18CAP-SSSOLVENCY STATEMENT DATED 16/11/11
2011-11-18RES13SHARE PREMIUM ACCOUNT REDUCED TO £34120125. 16/11/2011
2011-11-18MEM/ARTSARTICLES OF ASSOCIATION
2011-11-18RES01ALTER ARTICLES 16/11/2011
2011-11-18RES13REDESIGNATION FOR A & B SHARES 16/11/2011
2011-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-18SH0116/11/11 STATEMENT OF CAPITAL GBP 1000001.00
2011-11-16RES15CHANGE OF NAME 15/11/2011
2011-11-16CERTNMCOMPANY NAME CHANGED ARCHANT PRINT LIMITED CERTIFICATE ISSUED ON 16/11/11
2011-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16SH20STATEMENT BY DIRECTORS
2011-11-16SH1916/11/11 STATEMENT OF CAPITAL GBP 1000000
2011-11-16CAP-SSSOLVENCY STATEMENT DATED 15/11/11
2011-11-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 15/11/2011
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHILLER
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUSTLER
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0128/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0128/06/10 FULL LIST
2010-04-06AP01DIRECTOR APPOINTED MR JOHN OLIVER ELLISON
2010-04-06AP01DIRECTOR APPOINTED MR JONATHAN AUBREY ERIC HUSTLER
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOWNSEND SCHILLER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 26/03/2010
2010-02-09RES01ADOPT ARTICLES 29/01/2010
2010-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED BRIAN GERARD MCCARTHY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCHILLER / 10/09/2008
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-06-29363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-08
Fines / Sanctions
No fines or sanctions have been issued against ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-12 Outstanding ARCHANT PENSION AND LIFE ASSURANCE SCHEME TRUSTEE LIMITED (AS “SECURITY AGENT”)
DEBENTURE 2009-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED
Trademarks
We have not found any records of ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-30 GBP £2,334
London Borough of Hammersmith and Fulham 2014-03-11 GBP £1,535
London Borough of Hammersmith and Fulham 2014-03-03 GBP £3,110
London Borough of Hammersmith and Fulham 2014-01-15 GBP £1,432
London Borough of Hammersmith and Fulham 2014-01-10 GBP £1,381
London Borough of Hammersmith and Fulham 2013-12-20 GBP £1,625
London Borough of Hammersmith and Fulham 2013-10-23 GBP £3,612
London Borough of Hammersmith and Fulham 2013-09-29 GBP £1,625
London Borough of Hammersmith and Fulham 2013-08-08 GBP £12,033
London Borough of Hammersmith and Fulham 2013-08-08 GBP £1,625
London Borough of Hammersmith and Fulham 2013-07-03 GBP £3,468
London Borough of Hammersmith and Fulham 2013-06-06 GBP £1,625
London Borough of Hammersmith and Fulham 2013-05-09 GBP £3,510
London Borough of Hammersmith and Fulham 2013-02-27 GBP £1,342
London Borough of Hammersmith and Fulham 2013-01-31 GBP £3,134

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARCHANT COMMUNITY MEDIA HOLDINGS LIMITEDEvent Date2020-09-08
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List No 003596 of 2020 ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED (Company Number 04243174 ) Nat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.