THE ALLIED MEDIA PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CALLAN / 09/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN MAUREEN CALLAN / 09/09/2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHIENWEI LING

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029692310003

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
SOUTH TOWER TUBS HILL HOUSE
LONDON ROAD
SEVENOAKS
KENT
TN13 1BL
ENGLAND

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SEAMAN

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH SEAMAN / 19/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIENWEI LING / 19/09/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM TUBS HILL HOUSE, LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR WILLIAM LEE JONES

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DIANE ELIZABETH SEAMAN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1B4

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/06/0518 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 PEGUSUS LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2TX

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 CONVE 13/04/95

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 13/04/95

View Document

15/05/9515 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

19/09/9419 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company