You are here: bizstats.co.uk > a-z index > A list

A&N Media Finance Services Limited LONDON


A&N Media Finance Services started in year 1999 as Private Limited Company with registration number 03709742. The A&N Media Finance Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Northcliffe House 2 Derry Street. Postal code: W8 5TT. Since Monday 15th September 2008 A&N Media Finance Services Limited is no longer carrying the name Associated & Northcliffe Media Services.

Currently there are 2 directors in the the company, namely Neil W. and James W.. In addition one secretary - Frances S. - 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.

A&N Media Finance Services Limited Address / Contact

Office Address Northcliffe House 2 Derry Street
Office Address2 Kensington
Town London
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709742
Date of Incorporation Mon, 8th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Neil W.

Position: Director

Appointed: 04 January 2023

James W.

Position: Director

Appointed: 01 July 2022

Frances S.

Position: Secretary

Appointed: 01 July 2010

Thomas T.

Position: Director

Appointed: 29 September 2021

Resigned: 01 July 2022

Matthew P.

Position: Director

Appointed: 19 November 2010

Resigned: 22 May 2015

James W.

Position: Director

Appointed: 17 November 2010

Resigned: 29 September 2021

Ian H.

Position: Director

Appointed: 30 June 2009

Resigned: 28 June 2013

Jolyon H.

Position: Director

Appointed: 27 February 2009

Resigned: 19 November 2010

Pamela A.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 July 2010

John W.

Position: Director

Appointed: 01 October 2007

Resigned: 30 June 2009

Matthew P.

Position: Director

Appointed: 01 October 2007

Resigned: 30 June 2009

Philip R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 October 2007

Pamela A.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2007

Anthony Z.

Position: Director

Appointed: 13 August 2003

Resigned: 01 October 2007

Simon D.

Position: Director

Appointed: 08 February 1999

Resigned: 01 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1999

Resigned: 08 February 1999

Ian J.

Position: Secretary

Appointed: 08 February 1999

Resigned: 31 August 2006

Ian J.

Position: Director

Appointed: 08 February 1999

Resigned: 31 August 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Dmg Media Limited from Kensington, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmg Media Limited

Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5765286
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

Associated & Northcliffe Media Services September 15, 2008
Associated Northcliffe News And Media Services August 26, 2008
An Discs October 31, 2007
Hotelworld Global September 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-262022-09-302023-09-30
Balance Sheet
Current Assets 22
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22 
Net Current Assets Liabilities 22
Total Assets Less Current Liabilities222

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements