About

Registered Number: 04166647
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 187 Drake Street, Rochdale, Lancashire, OL11 1EF

 

Having been setup in 2001, Best Asian Media Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDLER, Timothy John 02 August 2005 14 August 2007 1
CAMMIADE, Danny 02 August 2005 14 August 2007 1
PARWEZ, Mohammed 03 May 2001 02 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ALI, Amjad 15 July 2005 02 August 2005 1
ANJUM, Saira 03 May 2001 17 June 2002 1
COOPER, Richard 02 August 2005 14 August 2007 1
EXCHEQUER SECRETARIES LIMITED 17 June 2002 15 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 February 2019
TM02 - Termination of appointment of secretary 23 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
287 - Change in situation or address of Registered Office 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 03 January 2003
225 - Change of Accounting Reference Date 06 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 05 March 2002
395 - Particulars of a mortgage or charge 25 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.