Company Information for AMBIENT MEDIA WORLDWIDE LTD
ARCH 65, CAMBRIDGE GROVE, HAMMERSMITH, LONDON, W6 0LD,
|
Company Registration Number
04542003
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMBIENT MEDIA WORLDWIDE LTD | ||
Legal Registered Office | ||
ARCH 65 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LD Other companies in W6 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ROBERT CIURLIONIS |
||
ELIZABETH ANNE SCHULTZ |
||
JONATHAN SCHULTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA CIURLIONIS |
Director | ||
JOHN MCKINNON KENNEDY DICK |
Company Secretary | ||
JONATHAN SCHULTZ |
Company Secretary | ||
JEREMY MALCOLM TOMPSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBIENT MEDIA UK LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
Cancellation of treasury shares. Treasury capital:GBP0 on 2024-04-24 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT CIURLIONIS | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
PSC04 | Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-09-30 | |
CH01 | Director's details changed for Mrs Elizabeth Anne Schultz on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Elizabeth Anne Schultz as a person with significant control on 2019-07-16 | |
CH01 | Director's details changed for Mr Craig Robert Ciurlionis on 2019-07-16 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jonathan Schultz on 2018-09-13 | |
CH01 | Director's details changed for Mr Jonathan Schultz on 2018-09-13 | |
PSC04 | Change of details for Mr Jonathan Schultz as a person with significant control on 2018-09-13 | |
PSC04 | Change of details for Mr Jonathan Schultz as a person with significant control on 2018-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC07 | CESSATION OF LAURA CIURLIONIS AS A PSC | |
PSC07 | CESSATION OF CRAIG ROBERT CIURLIONIS AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA CIURLIONIS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1.25 | |
SH06 | 19/12/16 STATEMENT OF CAPITAL GBP 1.25 | |
SH06 | 19/12/16 STATEMENT OF CAPITAL GBP 1.25 | |
SH03 | Purchase of own shares | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1.99999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 30/12/15 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CIURLIONIS / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT CIURLIONIS / 04/11/2014 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LAURA CIURLIONIS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE SCHULTZ | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DICK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM GROVE HOUSE 27 HAMMERSMITH GROVE, HAMMERSMITH LONDON W6 0NE | |
RES15 | CHANGE OF NAME 16/02/2010 | |
CERTNM | COMPANY NAME CHANGED LOOK MEDIA LTD CERTIFICATE ISSUED ON 23/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKINNON KENNEDY DICK / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCHULTZ / 26/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ROBERT CIURLIONIS | |
RES15 | CHANGE OF NAME 18/01/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCHULTZ / 23/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM GROVE HOUSE, 27 HAMMERSMITH GROVE, HAMMERSMITH LONDON W6 0JL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ | |
RES13 | RE SUBDIV 24/07/07 | |
122 | S-DIV 26/07/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: BOSWELL HOUSE, 1-5 BROAD ST OXFORD OXON OX1 3AW | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 15 SALISBURY CRESCENT OXFORD OXON OX2 7TJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 347,464 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 1,127 |
Creditors and other liabilities
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Miscellaneous Expenses |
Cambridgeshire County Council | |
|
Curriculum printing & stationery |
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Lambeth | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089098 | Structures 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) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85319020 | Parts 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) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85312020 | Indicator 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
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. |