All3media Holdings Limited LONDON


All3media Holdings started in year 2006 as Private Limited Company with registration number 05860302. The All3media Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since Thursday 12th October 2006 All3media Holdings Limited is no longer carrying the name Havana Topco.

Currently there are 3 directors in the the company, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

All3media Holdings Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860302
Date of Incorporation Wed, 28th Jun 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 17 March 2010

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 21 November 2014

Resigned: 12 November 2015

Andrew Y.

Position: Director

Appointed: 20 November 2013

Resigned: 23 September 2014

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Christian B.

Position: Director

Appointed: 14 May 2013

Resigned: 23 September 2014

Farah R.

Position: Director

Appointed: 05 November 2012

Resigned: 23 September 2014

Carl P.

Position: Director

Appointed: 01 November 2012

Resigned: 20 November 2013

Nicholas B.

Position: Director

Appointed: 01 May 2011

Resigned: 24 September 2014

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Nancy T.

Position: Director

Appointed: 03 January 2011

Resigned: 24 September 2014

Andrew T.

Position: Director

Appointed: 17 March 2010

Resigned: 14 March 2013

Wouter S.

Position: Director

Appointed: 19 September 2008

Resigned: 07 March 2013

Carl P.

Position: Director

Appointed: 09 November 2006

Resigned: 19 September 2008

David L.

Position: Director

Appointed: 28 September 2006

Resigned: 24 September 2014

John P.

Position: Director

Appointed: 28 September 2006

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 28 September 2006

Resigned: 10 January 2011

Julian B.

Position: Director

Appointed: 28 September 2006

Resigned: 24 September 2014

Stephen M.

Position: Director

Appointed: 28 September 2006

Resigned: 24 September 2014

Robert P.

Position: Director

Appointed: 28 September 2006

Resigned: 22 December 2009

Derek E.

Position: Director

Appointed: 25 July 2006

Resigned: 09 November 2006

Robin B.

Position: Director

Appointed: 25 July 2006

Resigned: 01 November 2012

Ian S.

Position: Director

Appointed: 25 July 2006

Resigned: 28 September 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 28 September 2006

David P.

Position: Nominee Director

Appointed: 28 June 2006

Resigned: 25 July 2006

Adrian L.

Position: Director

Appointed: 28 June 2006

Resigned: 25 July 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168-173 High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Englaand
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Havana Topco October 12, 2006
Plinthdrive July 25, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
Free Download (78 pages)

Company search

Advertisements