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

AJ BELL MEDIA LIMITED

4 Exchange Quay, Salford Quays, MANCHESTER, M5 3EE,
Company Registration Number
03733852
Private Limited Company
Active

Company Overview

About Aj Bell Media Ltd
AJ BELL MEDIA LIMITED was founded on 1999-03-17 and has its registered office in Salford Quays. The organisation's status is listed as "Active". Aj Bell Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AJ BELL MEDIA LIMITED
 
Legal Registered Office
4 Exchange Quay
Salford Quays
MANCHESTER
M5 3EE
Other companies in M32
 
Previous Names
MSM MEDIA LIMITED19/09/2014
MSM MAGAZINES LIMITED29/08/2007
Filing Information
Company Number 03733852
Company ID Number 03733852
Date formed 1999-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts FULL
VAT Number /Sales tax ID GB740320381  
Last Datalog update: 2024-03-14 17:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ BELL 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 AJ BELL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2012-12-20
ANDREW JAMES BELL
Director 2012-12-20
CHARLES WILLIAM GALBRAITH
Director 2012-12-20
LOUIS PETHERICK
Director 2017-07-01
CHRISTOPHER BRUCE ROBINSON
Director 2016-04-22
ROGER JOHN STOTT
Director 2016-04-22
MICHAEL THOMAS SUMMERSGILL
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STUART TAYLOR
Director 2016-04-22 2017-06-30
CHARLES WILLIAM GALBRAITH
Director 2016-04-22 2016-04-22
CHARLES WILLIAM GALBRAITH
Director 2012-12-20 2014-10-01
CHRISTOPHER BRUCE ROBINSON
Director 2014-10-01 2014-10-01
MICHAEL JOHN BOYDELL
Director 2014-01-01 2014-05-31
DAVID PHILIP MOTUM
Director 1999-03-17 2013-12-31
KENNETH JOHN WARMAN
Company Secretary 1999-03-17 2012-12-20
MICHAEL JOHN BOYDELL
Director 2005-01-24 2012-12-20
RUSS DAVID MOULD
Director 2010-11-05 2012-12-20
NIALL AIDAN SWEENEY
Director 1999-03-17 2012-12-20
MARK VAN DE WEYER
Director 1999-03-17 2012-12-20
KENNETH JOHN WARMAN
Director 1999-03-17 2012-12-20
RICHARD PETER COLLINS
Director 2009-03-03 2012-02-06
JEREMY LESLIE KEITH LACEY
Director 1999-03-17 2008-03-20
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1999-03-17 1999-03-17
L.C.I. DIRECTORS LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BELL AJ BELL CAPITAL LIMITED Director 2016-02-29 CURRENT 2008-11-20 Active - Proposal to Strike off
ANDREW JAMES BELL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JAMES BELL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
ANDREW JAMES BELL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW JAMES BELL MOOR HALL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW JAMES BELL MOOR HALL CONSTRUCTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL RESTAURANT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL EBT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
ANDREW JAMES BELL A J BELL TRUST Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW JAMES BELL AJ BELL PLATINUM LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
ANDREW JAMES BELL AJ BELL SECURITIES LIMITED Director 2007-12-12 CURRENT 1992-06-16 Active
ANDREW JAMES BELL LAWSHARE NOMINEES LIMITED Director 2007-12-12 CURRENT 1993-01-06 Active
ANDREW JAMES BELL SIPPDEAL LIMITED Director 2007-03-28 CURRENT 2007-01-30 Active
ANDREW JAMES BELL WHITEHEAD TRUSTEES LIMITED Director 2002-12-11 CURRENT 1994-10-21 Active
ANDREW JAMES BELL AJ BELL PLC Director 2002-08-05 CURRENT 2002-08-05 Active
ANDREW JAMES BELL SIPPDEAL TRUSTEES LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
ANDREW JAMES BELL AJ BELL MANAGEMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW JAMES BELL MSM MEDIA LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDREW JAMES BELL ASHBY LONDON TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL AJ BELL TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL ASHBY LONDON (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL AJ BELL (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL ASHBY LONDON ACTUARIAL SERVICES LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL BUSINESS SOLUTIONS LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active
CHARLES WILLIAM GALBRAITH AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
CHARLES WILLIAM GALBRAITH EQ PROPERTY SERVICES LTD Director 2016-08-15 CURRENT 2016-02-12 Active
CHARLES WILLIAM GALBRAITH MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH AJ BELL CAPITAL LIMITED Director 2016-04-22 CURRENT 2008-11-20 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
CHARLES WILLIAM GALBRAITH SIPPDEAL TRUSTEES LIMITED Director 2014-01-10 CURRENT 2000-08-09 Active
CHARLES WILLIAM GALBRAITH MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH AJ BELL BUSINESS SOLUTIONS LIMITED Director 2011-07-01 CURRENT 1995-08-15 Active
CHARLES WILLIAM GALBRAITH AJ BELL MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2000-03-15 Active
LOUIS PETHERICK AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
LOUIS PETHERICK MONEYAM LIMITED Director 2017-07-01 CURRENT 2002-08-05 Active - Proposal to Strike off
LOUIS PETHERICK AJ BELL CAPITAL LIMITED Director 2017-07-01 CURRENT 2008-11-20 Active - Proposal to Strike off
LOUIS PETHERICK INDEXX MARKETS LIMITED Director 2017-07-01 CURRENT 2011-08-09 Active - Proposal to Strike off
LOUIS PETHERICK WHITEHEAD TRUSTEES LIMITED Director 2017-07-01 CURRENT 1994-10-21 Active
LOUIS PETHERICK AJ BELL SECURITIES LIMITED Director 2017-07-01 CURRENT 1992-06-16 Active
LOUIS PETHERICK AJ BELL BUSINESS SOLUTIONS LIMITED Director 2017-07-01 CURRENT 1995-08-15 Active
LOUIS PETHERICK ASHBY LONDON TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-06-17 Active
LOUIS PETHERICK AJ BELL TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-06-17 Active
LOUIS PETHERICK ASHBY LONDON (PP) TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-10-01 Active
LOUIS PETHERICK AJ BELL MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2000-03-15 Active
LOUIS PETHERICK AJ BELL (PP) TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-10-01 Active
LOUIS PETHERICK SIPPDEAL TRUSTEES LIMITED Director 2017-07-01 CURRENT 2000-08-09 Active
CHRISTOPHER BRUCE ROBINSON MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
CHRISTOPHER BRUCE ROBINSON AJ BELL CAPITAL LIMITED Director 2016-04-22 CURRENT 2008-11-20 Active - Proposal to Strike off
CHRISTOPHER BRUCE ROBINSON INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
CHRISTOPHER BRUCE ROBINSON AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL SECURITIES LIMITED Director 2014-10-01 CURRENT 1992-06-16 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL BUSINESS SOLUTIONS LIMITED Director 2014-10-01 CURRENT 1995-08-15 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-03-15 Active
CHRISTOPHER BRUCE ROBINSON WHITEHEAD TRUSTEES LIMITED Director 2014-04-23 CURRENT 1994-10-21 Active
CHRISTOPHER BRUCE ROBINSON ASHBY LONDON TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-06-17 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-06-17 Active
CHRISTOPHER BRUCE ROBINSON ASHBY LONDON (PP) TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-10-01 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL (PP) TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-10-01 Active
CHRISTOPHER BRUCE ROBINSON SIPPDEAL TRUSTEES LIMITED Director 2014-04-23 CURRENT 2000-08-09 Active
ROGER JOHN STOTT AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
ROGER JOHN STOTT EQ PROPERTY SERVICES LTD Director 2016-08-15 CURRENT 2016-02-12 Active
ROGER JOHN STOTT MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
ROGER JOHN STOTT AJ BELL CAPITAL LIMITED Director 2016-04-22 CURRENT 2008-11-20 Active - Proposal to Strike off
ROGER JOHN STOTT INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
ROGER JOHN STOTT AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
ROGER JOHN STOTT SIPPDEAL TRUSTEES LIMITED Director 2014-01-10 CURRENT 2000-08-09 Active
ROGER JOHN STOTT AJ BELL MANAGEMENT LIMITED Director 2012-07-02 CURRENT 2000-03-15 Active
ROGER JOHN STOTT AJ BELL SECURITIES LIMITED Director 2012-07-01 CURRENT 1992-06-16 Active
ROGER JOHN STOTT AJ BELL BUSINESS SOLUTIONS LIMITED Director 2012-07-01 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off

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
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-15FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-02Termination of appointment of Christopher Bruce Robinson on 2023-09-30
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE ROBINSON
2023-10-02Appointment of Olubunmi Likinyo as company secretary on 2023-10-01
2023-10-02DIRECTOR APPOINTED KINA SINCLAIR
2023-02-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BELL
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GALBRAITH
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-19AP01DIRECTOR APPOINTED MR WILLIAM FINDLAY MACKAY
2021-09-29AP01DIRECTOR APPOINTED MS KAREN GOODMAN
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PETHERICK
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-16AP01DIRECTOR APPOINTED MR MOHAMED TAGARI
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-18PSC05Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-07PSC05Change of details for A J Bell Holdings Limited as a person with significant control on 2017-05-02
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-03AP01DIRECTOR APPOINTED MR LOUIS PETHERICK
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART TAYLOR
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Trafford House Chester Road Stretford Manchester M32 0RS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1021021
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GALBRAITH
2016-04-25AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH
2016-04-22AP01DIRECTOR APPOINTED MR RICHARD STUART TAYLOR
2016-04-22AP01DIRECTOR APPOINTED MR ROGER JOHN STOTT
2016-04-22AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1021021
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE ROBINSON
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GALBRAITH
2015-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1021021
2015-03-23AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES15CHANGE OF NAME 19/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED MSM MEDIA LIMITED CERTIFICATE ISSUED ON 19/09/14
2014-06-16MEM/ARTSARTICLES OF ASSOCIATION
2014-06-16RES01ADOPT ARTICLES 03/06/2014
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYDELL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1021021
2014-03-26AR0101/03/14 FULL LIST
2014-02-19AUDAUDITOR'S RESIGNATION
2014-02-17MISCAUD RES SEC 519.
2014-01-14AP01DIRECTOR APPOINTED MICHAEL JOHN BOYDELL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOTUM
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-20AUDAUDITOR'S RESIGNATION
2013-03-18AR0101/03/13 FULL LIST
2013-01-08RES01ADOPT ARTICLES 20/12/2012
2013-01-04AP03SECRETARY APPOINTED CHRISTOPHER BRUCE ROBINSON
2013-01-04AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH
2013-01-04AP01DIRECTOR APPOINTED MICHAEL THOMAS SUMMERSGILL
2013-01-04AP01DIRECTOR APPOINTED ANDREW JAMES BELL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WARMAN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DE WEYER
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL SWEENEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSS MOULD
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYDELL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WARMAN
2013-01-04AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM THAMES HOUSE 18 PARK STREET LONDON SE1 9ER
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED RUSS DAVID MOULD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS
2012-05-09AR0117/03/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-18AR0117/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN WARMAN / 01/01/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL AIDAN SWEENEY / 01/01/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MOTUM / 01/01/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/01/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOYDELL / 01/01/2011
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH JOHN WARMAN / 01/01/2011
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16AR0117/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MOTUM / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAN DE WEYER / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAN DE WEYER / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MOTUM / 01/01/2010
2010-05-05AP01DIRECTOR APPOINTED RICHARD COLLINS
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LACEY
2009-03-30363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-29CERTNMCOMPANY NAME CHANGED MSM MAGAZINES LIMITED CERTIFICATE ISSUED ON 29/08/07
2007-06-25363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-29190LOCATION OF DEBENTURE REGISTER
2005-07-29363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-07-29353LOCATION OF REGISTER OF MEMBERS
2005-07-25123NC INC ALREADY ADJUSTED 24/01/05
2005-07-25RES04£ NC 944444/1200000 24/0
2005-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to AJ BELL 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 AJ BELL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AJ BELL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Intangible Assets
Patents
We have not found any records of AJ BELL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ BELL MEDIA LIMITED
Trademarks
We have not found any records of AJ BELL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ BELL 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 (58142 - Publishing of consumer and business journals and periodicals) as AJ BELL MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AJ BELL 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.
Import/Export of Goods
Goods imported/exported by AJ BELL MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0049119100Pictures, prints and photographs, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJ BELL 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 AJ BELL 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.