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

AMBIENT MEDIA WORLDWIDE LTD

ARCH 65, CAMBRIDGE GROVE, HAMMERSMITH, LONDON, W6 0LD,
Company Registration Number
04542003
Private Limited Company
Active

Company Overview

About Ambient Media Worldwide Ltd
AMBIENT MEDIA WORLDWIDE LTD was founded on 2002-09-23 and has its registered office in Hammersmith. The organisation's status is listed as "Active". Ambient Media Worldwide Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBIENT MEDIA WORLDWIDE LTD
 
Legal Registered Office
ARCH 65
CAMBRIDGE GROVE
HAMMERSMITH
LONDON
W6 0LD
Other companies in W6
 
Previous Names
LOOK MEDIA LTD23/02/2010
Filing Information
Company Number 04542003
Company ID Number 04542003
Date formed 2002-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826035249  
Last Datalog update: 2024-01-09 12:02:14
Primary Source:Companies House
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 AMBIENT MEDIA WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
CRAIG ROBERT CIURLIONIS
Director 2010-01-01
ELIZABETH ANNE SCHULTZ
Director 2014-10-02
JONATHAN SCHULTZ
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA CIURLIONIS
Director 2014-10-02 2017-09-18
JOHN MCKINNON KENNEDY DICK
Company Secretary 2007-04-01 2012-07-18
JONATHAN SCHULTZ
Company Secretary 2002-09-23 2007-03-31
JEREMY MALCOLM TOMPSON
Director 2002-09-23 2007-03-31
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-09-23 2002-09-23
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-09-23 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ROBERT CIURLIONIS AMBIENT MEDIA UK LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2014-01-07

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
2024-04-29Cancellation of treasury shares. Treasury capital:GBP0 on 2024-04-24
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT CIURLIONIS
2019-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.249993 on 2019-09-09
2019-10-04PSC04Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-09-30
2019-10-04CH01Director's details changed for Mrs Elizabeth Anne Schultz on 2019-09-30
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-16PSC04Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-07-16
2019-07-16CH01Director's details changed for Mr Craig Robert Ciurlionis on 2019-07-16
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CH01Director's details changed for Mr Jonathan Schultz on 2018-09-13
2018-09-13CH01Director's details changed for Mr Jonathan Schultz on 2018-09-13
2018-09-13PSC04Change of details for Mr Jonathan Schultz as a person with significant control on 2018-09-13
2018-09-13PSC04Change of details for Mr Jonathan Schultz as a person with significant control on 2018-09-13
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1.25
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-19PSC07CESSATION OF LAURA CIURLIONIS AS A PSC
2017-09-19PSC07CESSATION OF CRAIG ROBERT CIURLIONIS AS A PSC
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CIURLIONIS
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1.25
2017-03-01SH0619/12/16 STATEMENT OF CAPITAL GBP 1.25
2017-03-01SH0619/12/16 STATEMENT OF CAPITAL GBP 1.25
2017-01-10SH03Purchase of own shares
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1.99999
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31SH0130/12/15 STATEMENT OF CAPITAL GBP 2
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CIURLIONIS / 04/11/2014
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT CIURLIONIS / 04/11/2014
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MRS LAURA CIURLIONIS
2015-06-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SCHULTZ
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0123/09/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-23AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AR0123/09/12 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN DICK
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AR0123/09/11 FULL LIST
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AR0123/09/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM GROVE HOUSE 27 HAMMERSMITH GROVE, HAMMERSMITH LONDON W6 0NE
2010-02-23RES15CHANGE OF NAME 16/02/2010
2010-02-23CERTNMCOMPANY NAME CHANGED LOOK MEDIA LTD CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKINNON KENNEDY DICK / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCHULTZ / 26/01/2010
2010-01-26AP01DIRECTOR APPOINTED MR CRAIG ROBERT CIURLIONIS
2010-01-22RES15CHANGE OF NAME 18/01/2010
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-21AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-09-26363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCHULTZ / 23/09/2009
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM GROVE HOUSE, 27 HAMMERSMITH GROVE, HAMMERSMITH LONDON W6 0JL
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2007-10-16363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ
2007-08-09RES13RE SUBDIV 24/07/07
2007-08-09122S-DIV 26/07/07
2007-06-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2006-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: BOSWELL HOUSE, 1-5 BROAD ST OXFORD OXON OX1 3AW
2003-10-07363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-12-1888(2)RAD 01/12/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 15 SALISBURY CRESCENT OXFORD OXON OX2 7TJ
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288bSECRETARY RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to AMBIENT MEDIA WORLDWIDE LTD 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 AMBIENT MEDIA WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-09-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 347,464
Provisions For Liabilities Charges 2012-01-01 £ 1,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AMBIENT MEDIA WORLDWIDE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 223,390
Current Assets 2012-01-01 £ 690,072
Debtors 2012-01-01 £ 463,233
Fixed Assets 2012-01-01 £ 18,012
Shareholder Funds 2012-01-01 £ 359,493
Stocks Inventory 2012-01-01 £ 3,449
Tangible Fixed Assets 2012-01-01 £ 18,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBIENT MEDIA WORLDWIDE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMBIENT MEDIA WORLDWIDE LTD
Trademarks
We have not found any records of AMBIENT MEDIA WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income

Government spend with AMBIENT MEDIA WORLDWIDE LTD

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-07-08 GBP £1,842 Miscellaneous Expenses
Cambridgeshire County Council 2014-05-15 GBP £6,878 Curriculum printing & stationery
London Borough of Haringey 2014-04-30 GBP £1,314
Essex County Council 2013-10-23 GBP £3,237
Essex County Council 2013-08-23 GBP £1,827
Northamptonshire County Council 2013-08-16 GBP £3,600 Supplies & Services
Essex County Council 2013-05-28 GBP £2,128
Essex County Council 2013-04-22 GBP £900
London Borough of Lambeth 2012-08-07 GBP £4,960 PUBLICITY/MARKETING/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 AMBIENT MEDIA WORLDWIDE LTD 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 AMBIENT MEDIA WORLDWIDE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-08-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2011-10-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-05-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

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 AMBIENT MEDIA WORLDWIDE LTD 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 AMBIENT MEDIA WORLDWIDE LTD 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.
    Other companies at postcode W6 0LD