Automotive World Limited

General information

Name:

Automotive World Ltd

Office Address:

1 - 3 The Washington Building Stanwell Road CF64 2AD Penarth

Number: 04242884

Incorporation date: 2001-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Penarth under the following Company Registration No.: 04242884. This company was set up in the year 2001. The headquarters of the firm is located at 1 - 3 The Washington Building Stanwell Road. The zip code for this location is CF64 2AD. It has been already 18 years from the moment Automotive World Limited is no longer recognized under the business name Synesis Media. The company's registered with SIC code 58142 and has the NACE code: Publishing of consumer and business journals and periodicals. The business most recent accounts cover the period up to March 31, 2022 and the most current confirmation statement was filed on July 6, 2023.

The enterprise has obtained two trademarks, all are still in use. The first trademark was obtained in 2014. The trademark which will lose its validity first, that is in September, 2023 is UK00003023574.

When it comes to the following firm's executives list, since November 2014 there have been four directors including: Melanie Y., Sarah D. and Gareth D..

  • Previous company's names
  • Automotive World Limited 2006-04-18
  • Synesis Media Limited 2001-06-28

Trade marks

Trademark UK00003023574
Trademark image:Trademark UK00003023574 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2014-01-31
Renewal date:2023-09-25
Owner name:Automotive World Limited
Owner address:1-3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD
Trademark UK00003023583
Trademark image:Trademark UK00003023583 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2014-01-31
Renewal date:2023-09-25
Owner name:Automotive World Limited
Owner address:1-3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD

Financial data based on annual reports

Company staff

Melanie Y.

Role: Director

Appointed: 12 November 2014

Latest update: 23 February 2024

Sarah D.

Role: Director

Appointed: 12 November 2014

Latest update: 23 February 2024

Gareth D.

Role: Director

Appointed: 03 May 2012

Latest update: 23 February 2024

Keith Y.

Role: Director

Appointed: 01 December 2011

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Gareth D. has substantial control or influence over the company. Keith Y. owns over 3/4 of company shares.

Gareth D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Keith Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
22
Company Age

Similar companies nearby

Closest companies