Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR CARGO MEDIA LIMITED
Company Information for

AIR CARGO MEDIA LIMITED

CHANCERY HOUSE 7TH FLOOR, ST NICHOLAS WAY, SUTTON, ENGLAND, SM1 1JB,
Company Registration Number
01680655
Private Limited Company
Active

Company Overview

About Air Cargo Media Ltd
AIR CARGO MEDIA LIMITED was founded on 1982-11-23 and has its registered office in Sutton. The organisation's status is listed as "Active". Air Cargo Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIR CARGO MEDIA LIMITED
 
Legal Registered Office
CHANCERY HOUSE 7TH FLOOR
ST NICHOLAS WAY
SUTTON
ENGLAND
SM1 1JB
Other companies in SM1
 
Previous Names
TABMAG PUBLISHING LIMITED03/10/2006
Filing Information
Company Number 01680655
Company ID Number 01680655
Date formed 1982-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226241687  
Last Datalog update: 2019-09-05 05:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR CARGO MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR CARGO MEDIA LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDREW SALTER
Director 2016-01-25
MARTIN CHRISTOPH WEBER
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENA MARY RENNIE
Director 2014-03-03 2016-08-31
NIGEL WILLIAM TOMKINS
Director 2011-08-17 2014-07-31
DIETER FLECHSENBERGER
Director 2011-08-17 2013-07-31
RAYMOND CRANE
Company Secretary 1995-04-13 2011-08-17
RAYMOND CRANE
Director 1991-04-12 2011-08-17
JEREMY DAVID MELBOURNE LANGSHAW
Director 2005-05-17 2011-08-17
NIGEL TOMKINS
Director 1991-04-12 2005-05-16
DYANNE CRANE
Company Secretary 1991-04-12 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW SALTER SMARTRAIL WORLD LIMITED Director 2018-07-12 CURRENT 2014-12-04 Active
IAN ANDREW SALTER RAIL BUSINESS AWARDS LTD Director 2016-08-31 CURRENT 1999-09-01 Active - Proposal to Strike off
IAN ANDREW SALTER DVV MEDIA UK LIMITED Director 2016-01-25 CURRENT 2007-02-08 Active
MARTIN CHRISTOPH WEBER SMARTRAIL WORLD LIMITED Director 2018-07-12 CURRENT 2014-12-04 Active
MARTIN CHRISTOPH WEBER DVV MEDIA INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 2010-12-09 Active
MARTIN CHRISTOPH WEBER RAIL BUSINESS AWARDS LTD Director 2015-07-01 CURRENT 1999-09-01 Active - Proposal to Strike off
MARTIN CHRISTOPH WEBER AIR CARGO NEWS LIMITED Director 2013-07-31 CURRENT 2006-06-15 Dissolved 2016-12-06
MARTIN CHRISTOPH WEBER TABMAG PUBLISHING LTD Director 2013-07-31 CURRENT 2006-06-15 Dissolved 2016-12-06
MARTIN CHRISTOPH WEBER DVV MEDIA UK LIMITED Director 2013-07-31 CURRENT 2007-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-10-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-04DS01Application to strike the company off the register
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 280100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-06CH01Director's details changed for Ian Andrew Salter on 2017-04-01
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 280100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARY RENNIE
2016-02-10CH01Director's details changed for Sheena Mary Rennie on 2016-02-08
2016-02-05AP01DIRECTOR APPOINTED IAN ANDREW SALTER
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 280100
2015-12-22AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Nine Sutton Court Road Sutton Surrey SM1 4SZ
2014-12-22RES01ADOPT ARTICLES 22/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 280100
2014-12-19SH0119/12/14 STATEMENT OF CAPITAL GBP 280100
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM TOMKINS
2014-05-12AP01DIRECTOR APPOINTED SHEENA MARY RENNIE
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15AP01DIRECTOR APPOINTED MARTIN CHRISTOPH WEBER
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DIETER FLECHSENBERGER
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM TOMKINS / 28/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM TOMKINS / 01/01/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM HEADLINE HOUSE CHAUCER ROAD ASHFORD MIDDLESEX TW15 2QT
2013-01-07AR0124/11/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AUDAUDITOR'S RESIGNATION
2012-02-15MISCSECTION 519
2012-01-20AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-11-24AR0124/11/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED DR DIETER FLECHSENBERGER
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LANGSHAW
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRANE
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND CRANE
2011-08-31AP01DIRECTOR APPOINTED MR NIGEL WILLIAM TOMKINS
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-25AR0112/04/11 FULL LIST
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-22AR0112/04/10 FULL LIST
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363sRETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-10-03CERTNMCOMPANY NAME CHANGED TABMAG PUBLISHING LIMITED CERTIFICATE ISSUED ON 03/10/06
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-24225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-28169£ IC 110/100 16/05/05 £ SR 10@1=10
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-11363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-1188(2)RAD 29/12/04--------- £ SI 108@1=108 £ IC 2/110
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2002-05-28363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to AIR CARGO MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR CARGO MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 2001-09-11 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1988-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE AND FURTHER CHARGE 1987-12-08 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1987-03-31 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1983-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR CARGO MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of AIR CARGO MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR CARGO MEDIA LIMITED
Trademarks
We have not found any records of AIR CARGO MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR CARGO MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as AIR CARGO MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR CARGO MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR CARGO MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR CARGO MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.