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

AAMD LIMITED

Part Ground Floor, Westworks, White City Place, 195 Wood Lane, London, W12 7FQ,
Company Registration Number
03323341
Private Limited Company
Active

Company Overview

About Aamd Ltd
AAMD LIMITED was founded on 1997-02-24 and has its registered office in London. The organisation's status is listed as "Active". Aamd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AAMD LIMITED
 
Legal Registered Office
Part Ground Floor, Westworks, White City Place
195 Wood Lane
London
W12 7FQ
Other companies in W6
 
Previous Names
ARTS ALLIANCE MEDIA (DIGITAL) LIMITED07/12/2012
ARTS ALLIANCE LIMITED07/08/2006
Filing Information
Company Number 03323341
Company ID Number 03323341
Date formed 1997-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts SMALL
Last Datalog update: 2024-04-12 09:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAMD 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.
Companies with same name AAMD LIMITED
The following companies were found which have the same name as AAMD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AAMD AB LLC Delaware Unknown
AAMD AUTO SALES, LLC 4991 DIXIE HWY. - FAIRFIELD OH 45014 Active Company formed on the 2013-02-04
AAMD DESIGN LTD 8 MUGIEMOSS PLACE BUCKSBURN ABERDEEN AB21 9NZ Active - Proposal to Strike off Company formed on the 2019-07-01
AAMD DEVELOPMENTS PTY LTD Active Company formed on the 2021-08-21
AAMD DEVELOPMENTS PTY LTD Active Company formed on the 2021-08-21
AAMD FUN TIMES LLC 611 HAMPSHIRE ST LONGVIEW TX 75605 Active Company formed on the 2014-06-27
AAMD HOSPITALITY GROUP LLC Georgia Unknown
AAMD HOSPITALITY GROUP LLC Georgia Unknown
AAMD INTELLIGENT IT, LLC 3880 GREENHOUSE ROAD SUITE 323 HOUSTON Texas 77084 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-10-25
AAMD INVESTMENTS, L.L.C. 11407 E MONTGOMERY DR SPOKANE VLY WA 992067621 Dissolved Company formed on the 2006-09-22
Aamd Investments LLC Indiana Unknown
AAMD LLC Pennsylvannia Unknown
AAMD MOORE HAVEN PARTNERS, LLC 900 SOUTH STATE ROAD 7 PLANTATION FL 33317 Inactive Company formed on the 2004-09-28
AAMD PLLC 23932 LAKEVIEW WAY MONTGOMERY TX 77316 Active Company formed on the 2023-12-08
AAMD PROPERTIES L.L.C. 448 HILL ST RENO NV 89501 Active Company formed on the 2013-01-10
AAMD RENOVATIONS INC. 132 SUNVISTA CLOSE SE CALGARY ALBERTA T2X 2S2 Active Company formed on the 2012-06-11
Aamd Ventures, LLC Delaware Unknown
AAMD WEST PTY. LTD. Active Company formed on the 2018-01-30
AAMD, INC. 2272 WEST STREET Kings BROOKLYN NY 11223 Active Company formed on the 2008-08-25
AAMD, LLC 2278 E ASTER DR CHANDLER AZ 85286 Active Company formed on the 2007-04-03

Company Officers of AAMD LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE ANNE-MARIE ANDREE MANN
Company Secretary 2017-09-05
PATRICK FOLEY
Director 2018-02-28
RUI NING
Director 2017-10-25
ZHOU PAN
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD AALBERS
Director 2014-06-30 2018-02-28
THOMAS CHRISTIAN HOEGH
Director 1997-12-18 2017-10-25
MARTINE EVELYN VICE HOLTER
Director 2000-05-02 2017-10-25
OLIVER SHAPLESKI
Company Secretary 2016-01-29 2017-09-05
FIONA DEANS
Director 2006-10-31 2016-05-31
ESTHER STRINGHAM
Company Secretary 2010-10-01 2016-01-29
HOWARD GILBERT KIEDAISCH
Director 2006-10-31 2014-06-30
OLIVER RICHARD SHAPLESKI
Company Secretary 2006-10-31 2010-10-07
NISH BHUTANI
Director 2005-08-29 2006-11-30
BARBARA RUTH BRETT
Company Secretary 1998-02-23 2006-10-31
GUY DELEMERE LAFFERTY
Director 1999-05-25 2006-10-31
DAVID MARKHAM CHANDLER
Director 1999-09-27 2005-10-30
ANIL RAVAL
Company Secretary 2002-05-14 2005-08-10
GUY DELEMERE LAFFERTY
Director 1997-02-24 1998-02-25
BRIDGET DENISE LAFFERTY
Company Secretary 1997-02-24 1998-02-23
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-02-24 1997-02-24
L.C.I. DIRECTORS LIMITED
Nominated Director 1997-02-24 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK FOLEY ARTS ALLIANCE MEDIA LIMITED Director 2018-02-28 CURRENT 2003-06-17 Active
PATRICK FOLEY ARTS ALLIANCE MEDIA (DIGITAL) LIMITED Director 2018-02-28 CURRENT 2012-12-10 Active
RUI NING ARTS ALLIANCE MEDIA LIMITED Director 2017-10-25 CURRENT 2003-06-17 Active
RUI NING ARTS ALLIANCE MEDIA (DIGITAL) LIMITED Director 2017-10-25 CURRENT 2012-12-10 Active
ZHOU PAN ARTS ALLIANCE MEDIA LIMITED Director 2017-10-25 CURRENT 2003-06-17 Active
ZHOU PAN ARTS ALLIANCE MEDIA (DIGITAL) LIMITED Director 2017-10-25 CURRENT 2012-12-10 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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-12AP03Appointment of Mr Alan Henry Bowen as company secretary on 2020-03-01
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21TM02Termination of appointment of Beatrice Anne-Marie Andree Mann on 2019-08-21
2019-03-25AP01DIRECTOR APPOINTED MR HOWARD GILBERT KIEDAISCH
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOLEY
2018-12-18AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Landmark House Hammersmith Bridge Road London W6 9EJ
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR PATRICK FOLEY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD AALBERS
2017-11-09PSC07CESSATION OF THOMAS CHRISTIAN HOEGH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHOU PAN
2017-11-07AP01DIRECTOR APPOINTED MR RUI NING
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE VICE HOLTER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEGH
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEGH
2017-11-07AP01DIRECTOR APPOINTED MR ZHOU PAN
2017-11-07PSC07CESSATION OF ARQIVA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AP03Appointment of Miss Beatrice Anne-Marie Andree Mann as company secretary on 2017-09-05
2017-09-25TM02Termination of appointment of Oliver Shapleski on 2017-09-05
2017-03-20MR05
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 850000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DEANS
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 850000
2016-04-12AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DEANS / 24/02/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HOEGH / 24/02/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE EVELYN VICE HOLTER / 24/02/2016
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-02AP03Appointment of Mr Oliver Shapleski as company secretary on 2016-01-29
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY ESTHER STRINGHAM
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 850000
2015-03-27AR0124/02/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP ENGLAND
2014-10-16AP01DIRECTOR APPOINTED JOHN BERNARD AALBERS
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KIEDAISCH
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM MISSION HALL 9-11 NORTH END ROAD LONDON W14 8ST
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 850000
2014-05-12AR0124/02/14 FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-27AR0124/02/13 FULL LIST
2012-12-07RES15CHANGE OF NAME 04/12/2012
2012-12-07CERTNMCOMPANY NAME CHANGED ARTS ALLIANCE MEDIA (DIGITAL) LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05AR0124/02/12 FULL LIST
2011-03-28AR0124/02/11 FULL LIST
2011-02-08AP03SECRETARY APPOINTED ESTHER STRINGHAM
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY OLIVER SHAPLESKI
2010-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-08RES12VARYING SHARE RIGHTS AND NAMES
2010-04-06SH0101/04/10 STATEMENT OF CAPITAL GBP 850000
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-25AR0124/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE EVELYN VICE HOLTER / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GILBERT KIEDAISCH / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DEANS / 01/10/2009
2009-05-08363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-03363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 60 SLOANE AVENUE LONDON SW3 3DD
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bSECRETARY RESIGNED
2006-08-07CERTNMCOMPANY NAME CHANGED ARTS ALLIANCE LIMITED CERTIFICATE ISSUED ON 07/08/06
2006-02-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-03-14363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-08363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-04363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-02288aNEW SECRETARY APPOINTED
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-04-28244DELIVERY EXT'D 3 MTH 30/06/99
2000-03-20363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AAMD 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 AAMD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-10 Outstanding MAYFAIR EDITION A.G.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 AAMD LIMITED

Intangible Assets
Patents
We have not found any records of AAMD LIMITED registering or being granted any patents
Domain Names

AAMD LIMITED owns 1 domain names.

artalliance.co.uk  

Trademarks
We have not found any records of AAMD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAMD 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 (62090 - Other information technology service activities) as AAMD LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AAMD 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 AAMD 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 AAMD 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.