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

THE ALLIED MEDIA PARTNERSHIP LIMITED

ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
Company Registration Number
02969231
Private Limited Company
Liquidation

Company Overview

About The Allied Media Partnership Ltd
THE ALLIED MEDIA PARTNERSHIP LIMITED was founded on 1994-09-19 and has its registered office in Nutfield. The organisation's status is listed as "Liquidation". The Allied Media Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE ALLIED MEDIA PARTNERSHIP LIMITED
 
Legal Registered Office
ROBERT DENHOLM HOUSE
BLETCHINGLEY ROAD
NUTFIELD
SURREY
RH1 4HW
Other companies in TN13
 
Filing Information
Company Number 02969231
Company ID Number 02969231
Date formed 1994-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 10:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALLIED MEDIA PARTNERSHIP 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 THE ALLIED MEDIA PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ANN MAUREEN CALLAN
Company Secretary 2005-11-28
RICHARD JAMES CALLAN
Director 1994-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHIENWEI WEI LING
Director 2006-04-01 2016-09-03
DIANE ELIZABETH SEAMAN
Director 2009-01-01 2011-06-03
WILLIAM LEE JONES
Director 2009-09-23 2010-02-23
STANLEY WINOGRAD
Company Secretary 1995-04-19 2005-11-28
KERRY HORNETT
Director 1996-08-29 1999-05-03
ANN MAUREEN CALLAN
Company Secretary 1994-09-19 1995-04-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-09-19 1994-09-19

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
2019-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-27
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 54 High Street Sevenoaks Kent TN13 1JG
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 10080
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19CH01Director's details changed for Mr Richard James Callan on 2016-09-09
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR ANN MAUREEN CALLAN on 2016-09-09
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHIENWEI WEI LING
2016-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029692310003
2016-02-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10080
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10080
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0119/09/13 ANNUAL RETURN FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL England
2012-12-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0119/09/12 ANNUAL RETURN FULL LIST
2012-05-22MG01Particulars of a mortgage or charge / charge no: 2
2011-12-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-22AR0119/09/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SEAMAN
2011-01-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-07AR0119/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH SEAMAN / 19/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIENWEI LING / 19/09/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM TUBS HILL HOUSE, LONDON ROAD SEVENOAKS KENT TN13 1BL
2009-09-28288aDIRECTOR APPOINTED MR WILLIAM LEE JONES
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED DIANE ELIZABETH SEAMAN
2008-12-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-01-28363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-24363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1B4
2006-02-17363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-2688(2)RAD 14/04/05--------- £ SI 2880@1=2880 £ IC 7200/10080
2004-09-24363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: PEGUSUS LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2TX
2002-09-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-27363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-02363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-11363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-09-20288bDIRECTOR RESIGNED
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-01363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-15363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-24363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-09-2488(2)RAD 29/08/96--------- £ SI 7198@1
1996-06-27AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-29288SECRETARY'S PARTICULARS CHANGED
1995-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/95
1995-11-29363sRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THE ALLIED MEDIA PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-07-06
Resolutions for Winding-up2017-07-06
Appointment of Liquidators2017-07-06
Fines / Sanctions
No fines or sanctions have been issued against THE ALLIED MEDIA PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-22 Satisfied BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE)
DEBENTURE 2006-05-11 Satisfied ARBUTHNOT COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-10-01 £ 438,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 THE ALLIED MEDIA PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 10,080
Cash Bank In Hand 2012-10-01 £ 100,474
Current Assets 2012-10-01 £ 635,021
Debtors 2012-10-01 £ 534,547
Fixed Assets 2012-10-01 £ 51,164
Shareholder Funds 2012-10-01 £ 247,828
Tangible Fixed Assets 2012-10-01 £ 45,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ALLIED MEDIA PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE ALLIED MEDIA PARTNERSHIP LIMITED owns 1 domain names.

allied-media.co.uk  

Trademarks
We have not found any records of THE ALLIED MEDIA PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE ALLIED MEDIA PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2014-03-19 GBP £2,500 visitor guide
Tunbridge Wells Borough Council 2013-06-19 GBP £2,501 PROMOTION
Tunbridge Wells Borough Council 2012-06-20 GBP £1,627 PROMOTION - PRESS ADVERTISING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ALLIED MEDIA PARTNERSHIP 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE ALLIED MEDIA PARTNERSHIP LIMITEDEvent Date2017-07-06
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at Oakwood, Biddenden Road, Tenterden, Kent TN30 6TD on 28 June 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the company on 28 June 2017 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott Richard Callan , Director/Chairman/Secretary :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE ALLIED MEDIA PARTNERSHIP LIMITEDEvent Date2017-06-28
Rule 4.106A of The Insolvency Rules 1986 (as amended) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 31 October 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder Details: Mark S Goldstein , IP number: 6880 , Liquidator , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Date of Appointment: 28 June 2017 . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE ALLIED MEDIA PARTNERSHIP LIMITEDEvent Date2017-06-28
Mark S Goldstein , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ALLIED MEDIA PARTNERSHIP 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 THE ALLIED MEDIA PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1