All Media Works Limited

General information

Name:

All Media Works Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 03305980

Incorporation date: 1997-01-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

All Media Works Limited can be gotten hold of in Juniper House Warley Hill Business Park, The Drive in Brentwood. The company's post code is CM13 3BE. All Media Works has been in this business for the last 27 years. The company's registration number is 03305980. This enterprise's declared SIC number is 73110 and has the NACE code: Advertising agencies. All Media Works Ltd released its latest accounts for the period up to 2023/01/31. The firm's most recent confirmation statement was filed on 2023/01/22.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 5 transactions from worth at least 500 pounds each, amounting to £15,075 in total. The company also worked with the London Borough of Hillingdon (3 transactions worth £7,437 in total) and the London Borough of Hounslow (2 transactions worth £6,597 in total). All Media Works was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Miscellaneous Expenses and Supplies And Services / Equipment, Furniture And Materials was also the service provided to the London Borough of Hillingdon Council covering the following areas: Equipment Purchase.

Taking into consideration this particular firm's constant expansion, it became necessary to formally appoint further directors: Genevieve A. and Christopher F. who have been working as a team since 22nd March 2004 for the benefit of this specific firm. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Genevieve A. as a secretary since the appointment on 22nd March 2004.

Financial data based on annual reports

Company staff

Genevieve A.

Role: Secretary

Appointed: 22 March 2004

Latest update: 12 April 2024

Genevieve A.

Role: Director

Appointed: 22 March 2004

Latest update: 12 April 2024

Christopher F.

Role: Director

Appointed: 22 January 1997

Latest update: 12 April 2024

People with significant control

Executives with significant control over this firm are: Christopher F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lena G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Genevieve A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lena G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Genevieve A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 3 075.00
2014-07-29 60245728 £ 3 075.00 Supplies And Services / Miscellaneous Expenses
2014 London Borough of Hillingdon 1 £ 3 837.00
2014-03-03 2014-03-03_101 £ 3 837.00 Equipment Purchase
2013 Redbridge 1 £ 3 000.00
2013-10-04 60217190 £ 3 000.00 Supplies And Services / Miscellaneous Expenses
2013 London Borough of Hillingdon 2 £ 3 600.00
2013-06-24 2013-06-24_46 £ 2 400.00 Equipment Purchase
2013-11-27 2013-11-27_90 £ 1 200.00 Equipment Purchase
2012 Redbridge 1 £ 3 000.00
2012-11-25 60190100 £ 3 000.00 Supplies And Services / Equipment, Furniture And Materials
2011 Redbridge 2 £ 6 000.00
2011-12-21 60164277 £ 5 250.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2011-12-21 60164277 £ 750.00 Supplies And Services / Equipment, Furniture And Materials
0201 London Borough of Hounslow 2 £ 6 597.00
0201-01-13 4234680 £ 3 597.00 Equipment,furniture, Materials
0201-04-18 3934777 £ 3 000.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
27
Company Age

Closest Companies - by postcode