Ambient Media Worldwide Ltd HAMMERSMITH


Ambient Media Worldwide started in year 2002 as Private Limited Company with registration number 04542003. The Ambient Media Worldwide company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hammersmith at Arch 65. Postal code: W6 0LD. Since 2010/02/23 Ambient Media Worldwide Ltd is no longer carrying the name Look Media.

The firm has 2 directors, namely Elizabeth S., Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 24 September 2002 and Elizabeth S. has been with the company for the least time - from 2 October 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ambient Media Worldwide Ltd Address / Contact

Office Address Arch 65
Office Address2 Cambridge Grove
Town Hammersmith
Post code W6 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542003
Date of Incorporation Mon, 23rd Sep 2002
Industry Advertising agencies
Industry Media representation services
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 02 October 2014

Jonathan S.

Position: Director

Appointed: 24 September 2002

Laura C.

Position: Director

Appointed: 02 October 2014

Resigned: 18 September 2017

Craig C.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2019

John D.

Position: Secretary

Appointed: 01 April 2007

Resigned: 18 July 2012

Jeremy T.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 23 September 2002

Jonathan S.

Position: Secretary

Appointed: 23 September 2002

Resigned: 31 March 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Elizabeth S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Jonathan S. This PSC has significiant influence or control over the company,. Then there is Craig C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig C.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Laura C.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Look Media February 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth357 105359 493417 857428 340498 996       
Balance Sheet
Cash Bank On Hand    567 579490 974450 096462 512671 662475 402740 122605 257
Current Assets590 912690 072739 823716 166905 454741 292745 0001 022 7981 535 556742 6371 632 0451 380 463
Debtors401 630463 233370 233221 394337 875250 318294 904560 286863 894267 235891 923775 206
Net Assets Liabilities    498 996364 387419 550584 122634 638347 999679 143879 928
Other Debtors    136 53920 74513 37517 42885 547170 824162 060185 975
Property Plant Equipment    1 4107 87810 6265 5105 5705 4647 4548 829
Cash Bank In Hand172 282223 390342 103491 559567 579       
Net Assets Liabilities Including Pension Asset Liability357 105359 493417 857428 340498 996       
Stocks Inventory17 0003 44927 4873 2130       
Tangible Fixed Assets16 35118 0128 4454 4781 410       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve357 103359 491417 855428 338498 994       
Shareholder Funds357 105359 493417 857428 340498 996       
Other
Total Fixed Assets Additions  478         
Total Fixed Assets Cost Or Valuation 111 878112 356115 937115 937       
Total Fixed Assets Depreciation 93 865103 911111 459114 527       
Total Fixed Assets Depreciation Charge In Period  10 046 3 068       
Accumulated Depreciation Impairment Property Plant Equipment    114 527117 566122 521127 637132 720136 039138 996144 542
Additions Other Than Through Business Combinations Property Plant Equipment     9 5077 703  3 2134 9476 921
Average Number Employees During Period    40406451675125103
Bank Borrowings Overdrafts         100 00068 33146 178
Comprehensive Income Expense    287 340270 507      
Corporation Tax Payable    75 27364 21646 067     
Creditors    407 120384 009334 510443 57538 959119 00468 33146 178
Depreciation Rate Used For Property Plant Equipment     3333     
Dividends Paid    216 684238 616  215 750215 749170 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 67014 67014 67044 01028 08813 448
Income Expense Recognised Directly In Equity    -216 684-405 116      
Increase From Depreciation Charge For Year Property Plant Equipment     3 0394 9555 1165 0833 3192 9575 546
Net Current Assets Liabilities341 881342 608410 833424 122498 334357 283410 490579 223668 728462 285741 079919 071
Number Shares Issued Fully Paid    4827272727   
Number Shares Redeemed In Period     48      
Other Creditors    138 370110 961146 57273 97938 95919 004357 41691 453
Other Taxation Social Security Payable    80 49036 95983 645135 359142 85446 698126 728107 150
Par Value Share 1   0000   
Payments To Acquire Own Shares        -134 675   
Profit Loss    287 340270 507  400 941-70 890501 144 
Property Plant Equipment Gross Cost    115 937125 444133 147133 147138 290141 503146 450153 371
Provisions For Liabilities Balance Sheet Subtotal      1 5666117017461 0591 794
Redemption Shares Decrease In Equity     166 500      
Taxation Including Deferred Taxation Balance Sheet Subtotal    5485481 566     
Total Assets Less Current Liabilities358 232360 620419 278428 600499 744365 161421 116584 733674 298467 749748 533927 900
Trade Creditors Trade Payables    112 987171 873104 293234 237612 529164 115385 155239 950
Trade Debtors Trade Receivables    201 336229 573281 529542 858778 34796 411729 863589 231
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -95590   
Deferred Tax Liabilities      1 566611701   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       461 678    
Provisions      1 566611701   
Total Additions Including From Business Combinations Property Plant Equipment        5 143   
Creditors Due Within One Year Total Current Liabilities 347 356328 990292 044407 120       
Fixed Assets16 35118 0128 4454 4781 410       
Provisions For Liabilities Charges1 1271 1271 421260748       
Tangible Fixed Assets Additions 17 4184783 582        
Tangible Fixed Assets Cost Or Valuation94 460111 878112 355115 937115 937       
Tangible Fixed Assets Depreciation78 10993 866103 910111 459114 527       
Tangible Fixed Assets Depreciation Charge For Period  10 046 3 068       
Creditors Due Within One Year249 031347 464328 990292 044        
Number Shares Allotted 2          
Share Capital Allotted Called Up Paid22          
Tangible Fixed Assets Depreciation Charged In Period 15 757 7 549        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements