About

Registered Number: 06013271
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Business Design Centre, 52 Upper Street, London, N1 0QH

 

Ashenhurst Media Ltd was registered on 29 November 2006, it has a status of "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Richard 30 September 2019 - 1
MARSHALL, Richard 29 November 2006 17 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 27 April 2007
225 - Change of Accounting Reference Date 13 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.