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

ANGLO ATLANTIC MEDIA LIMITED

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
04679585
Private Limited Company
Active

Company Overview

About Anglo Atlantic Media Ltd
ANGLO ATLANTIC MEDIA LIMITED was founded on 2003-02-26 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Anglo Atlantic Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO ATLANTIC MEDIA LIMITED
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Filing Information
Company Number 04679585
Company ID Number 04679585
Date formed 2003-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB944972186  
Last Datalog update: 2024-03-07 03:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO ATLANTIC MEDIA LIMITED
The accountancy firm based at this address is CA CONTRACT 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 ANGLO ATLANTIC MEDIA LIMITED

Current Directors
Officer Role Date Appointed
GWILYM MICHAEL DAVIES
Director 2003-02-26
LYNETTE DAVIES
Director 2008-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CARROLL
Company Secretary 2003-02-26 2008-10-24
CFA SEC LTD
Nominated Secretary 2003-02-26 2003-02-26
COMPANYFORMATIONAGENT.COM LTD
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWILYM MICHAEL DAVIES CLASSIC ROCK NETWORK LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
GWILYM MICHAEL DAVIES CONSOLIS SYSTEMS LIMITED Director 2016-04-01 CURRENT 2007-09-25 Active
GWILYM MICHAEL DAVIES VERY MOBILE GROUP LIMITED Director 2015-12-16 CURRENT 2001-12-12 Dissolved 2017-11-23
GWILYM MICHAEL DAVIES CONSOLIS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
GWILYM MICHAEL DAVIES VISIONS OF WAR LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
GWILYM MICHAEL DAVIES UNIWELL EPOS SYSTEMS LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-06-21
GWILYM MICHAEL DAVIES FIRICH UK LIMITED Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2014-07-22
GWILYM MICHAEL DAVIES GELLER BUSINESS EQUIPMENT LIMITED Director 2010-07-08 CURRENT 1961-06-06 Dissolved 2016-01-06
GWILYM MICHAEL DAVIES IT'S LOLLY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
GWILYM MICHAEL DAVIES ADEPT MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2000-08-22 Active
GWILYM MICHAEL DAVIES FOSSE DEVELOPMENTS (HAZLETON) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Live but Receiver Manager on at least one charge

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
2024-03-01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-30Change of details for Mrs Lynette Davies as a person with significant control on 2023-04-30
2023-05-03Director's details changed for Mr Gwilym Michael Davies on 2023-03-10
2023-05-03Change of details for Mr Gwilym Michael Davies as a person with significant control on 2023-03-10
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
2023-03-03CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23AA01Current accounting period extended from 28/02/22 TO 31/03/22
2022-03-02CH01Director's details changed for Mr Gwilym Michael Davies on 2022-02-21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRK CARRUTHERS
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR ROBERT KIRK CARRUTHERS
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE DAVIES
2018-10-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0126/02/15 ANNUAL RETURN FULL LIST
2015-04-01AD02Register inspection address changed to Suite 3 Shrieves Walk Sheep Street Stratford upon Avon Warwickshire CV37 6GJ
2014-11-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0126/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0126/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE DAVIES / 01/10/2009
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM MICHAEL DAVIES / 01/10/2009
2010-06-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0126/02/10 ANNUAL RETURN FULL LIST
2010-04-07CH01Director's details changed for Lynette Davies on 2009-10-01
2009-04-15363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-19288aDIRECTOR APPOINTED LYNETTE DAVIES
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY MARK CARROLL
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-12363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-1088(2)RAD 01/10/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-05-07363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW SECRETARY APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288bSECRETARY RESIGNED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLO ATLANTIC MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO ATLANTIC MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO ATLANTIC MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-02-28 £ 13,163
Creditors Due Within One Year 2012-02-29 £ 14,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ANGLO ATLANTIC MEDIA LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 12,090
Current Assets 2012-02-29 £ 14,957
Debtors 2013-02-28 £ 11,549
Debtors 2012-02-29 £ 13,992
Shareholder Funds 2013-02-28 £ 1,739
Tangible Fixed Assets 2013-02-28 £ 2,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO ATLANTIC MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO ATLANTIC MEDIA LIMITED
Trademarks
We have not found any records of ANGLO ATLANTIC MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO ATLANTIC MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANGLO ATLANTIC MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO ATLANTIC MEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO ATLANTIC MEDIA 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 ANGLO ATLANTIC MEDIA 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.