Active
Company Information for SELECTIVE MEDIA LIMITED
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SELECTIVE MEDIA LIMITED | |
Legal Registered Office | |
CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Other companies in SO21 | |
Company Number | 06579687 | |
---|---|---|
Company ID Number | 06579687 | |
Date formed | 2008-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 07:14:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SELECTIVE MEDIA SERVICES LIMITED | FIRST FLOOR 16 MASSETTS ROAD HORLEY 16 MASSETTS ROAD HORLEY SURREY RH6 7DE | Dissolved | Company formed on the 2000-04-03 | |
![]() |
SELECTIVE MEDIA ADVERTISING AGENCY, INC. | 5507-10 NESCONSET HWY Queens MT SINAI NY 11001 | Active | Company formed on the 1974-09-17 |
![]() |
SELECTIVE MEDIA GROUP LLC | 14 FRONT STREET Nassau HEMPSTEAD NY 11550 | Active | Company formed on the 2010-11-04 |
![]() |
SELECTIVE MEDIA, LLC | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2002-08-20 |
SELECTIVE MEDIA GROUP, INC. | 1200 BRICKELL AVE., SUITE 950 MIAMI FL 33131 | Inactive | Company formed on the 2001-08-02 | |
SELECTIVE MEDIA SERVICES, INC. | 3050 BISCAYNE BLVD. MIAMI FL 33137 | Inactive | Company formed on the 1976-07-29 | |
![]() |
SELECTIVE MEDIA INC | Delaware | Unknown | |
![]() |
SELECTIVE MEDIA INC | California | Unknown | |
![]() |
SELECTIVE MEDIA LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MAVOR |
||
SIMON PIERS BERESFORD-WYLIE |
||
PAUL GRAHAM STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS FRANCOIS OTT |
Director | ||
WILLIAM MICHAEL GILES |
Company Secretary | ||
LILIANA SOLOMON |
Director | ||
PHILIP DAVID MOSES |
Director | ||
JOHN HAROLD CRESSWELL |
Director | ||
PHILIP JOHN CONGDON |
Director | ||
PHILIP JOHN CONGDON |
Company Secretary | ||
CHRISTOPHER MILES BULL |
Director | ||
JAMES ALEXANDER TRUE |
Director | ||
YOAV KURTZBARD |
Director | ||
JAMES ALEXANDER TRUE |
Company Secretary | ||
JACK ANTHONY BEKHOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON TOWER UK 5 LIMITED | Director | 2015-08-01 | CURRENT | 2000-03-27 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2015-08-01 | CURRENT | 1992-10-13 | Active | |
ON TOWER UK 1 LIMITED | Director | 2015-08-01 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2015-08-01 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2015-08-01 | CURRENT | 2007-03-05 | Active | |
CONNECT TV LIMITED | Director | 2015-08-01 | CURRENT | 2010-10-12 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2012-09-19 | Active | |
ARQIVA PP FINANCING PLC | Director | 2015-08-01 | CURRENT | 2013-06-04 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2015-08-01 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2015-08-01 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2015-08-01 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2015-08-01 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2015-08-01 | CURRENT | 2007-07-16 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2015-08-01 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2015-08-01 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2015-08-01 | CURRENT | 1987-11-12 | Active | |
ARQIVA LIMITED | Director | 2015-08-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK 4 LIMITED | Director | 2015-08-01 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2015-08-01 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2015-08-01 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2015-08-01 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2015-08-01 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ON TOWER UK LIMITED | Director | 2015-08-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA MOBILE LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2015-08-01 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2015-08-01 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2015-08-01 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2015-08-01 | CURRENT | 1998-10-21 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2015-08-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2015-08-01 | CURRENT | 2004-05-26 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2004-10-08 | Active | |
CAPABLUE LTD | Director | 2015-08-01 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2015-08-01 | CURRENT | 2010-01-29 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2015-08-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2015-08-01 | CURRENT | 2012-12-19 | Active | |
J F M G LIMITED | Director | 2015-08-01 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-23 | Active | |
ON TOWER UK 5 LIMITED | Director | 2017-01-03 | CURRENT | 2000-03-27 | Active | |
ARQIVA (SCOTLAND) LIMITED | Director | 2017-01-03 | CURRENT | 2009-09-14 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2017-01-03 | CURRENT | 1992-10-13 | Active | |
DIGITAL ONE LIMITED | Director | 2017-01-03 | CURRENT | 1998-03-25 | Active | |
ON TOWER UK 1 LIMITED | Director | 2017-01-03 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
CONNECT TV LIMITED | Director | 2017-01-03 | CURRENT | 2010-10-12 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2017-01-03 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2017-01-03 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2017-01-03 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2017-01-03 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2017-01-03 | CURRENT | 2007-07-16 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2017-01-03 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2017-01-03 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2017-01-03 | CURRENT | 1987-11-12 | Active | |
ON TOWER UK 4 LIMITED | Director | 2017-01-03 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2017-01-03 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2017-01-03 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2017-01-03 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2017-01-03 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ARQIVA MOBILE LIMITED | Director | 2017-01-03 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2017-01-03 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2017-01-03 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2017-01-03 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2017-01-03 | CURRENT | 1998-10-21 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2017-01-03 | CURRENT | 2004-05-26 | Active | |
CAPABLUE LTD | Director | 2017-01-03 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2017-01-03 | CURRENT | 2010-01-29 | Active | |
J F M G LIMITED | Director | 2017-01-03 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2017-01-03 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Filing exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/23 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES | ||
DIRECTOR APPOINTED MR NATHAN ANDREW HODGE | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/22 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK | |
TM02 | Termination of appointment of Katrina Dick on 2022-12-06 | |
AP01 | DIRECTOR APPOINTED MS KATRINA DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Katrina Dick as company secretary on 2022-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/21 | |
TM02 | Termination of appointment of Jeremy Mavor on 2022-04-06 | |
TM02 | Termination of appointment of Rachael Whitaker on 2021-07-01 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
AP03 | Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31 | |
TM02 | Termination of appointment of Jeremy Mavor on 2021-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS FRANCOIS OTT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of William Michael Giles on 2018-01-01 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES | |
AP01 | DIRECTOR APPOINTED MRS LILIANA SOLOMON | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 29/04/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 29/04/15 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CONGDON | |
AR01 | 29/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 51-53 4TH FLOOR GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVID MOSES | |
AP01 | DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL | |
AP03 | SECRETARY APPOINTED MR WILLIAM MICHAEL GILES | |
AR01 | 29/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP CONGDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TRUE | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SPECTRUM INTERACTIVE LIMITED 1 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NICOLAS FRANCOIS OTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOAV KURTZBARD | |
AR01 | 29/04/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SPECTRUM INTERACTIVE LIMITED 51-53 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YJ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/06/2011 | |
AR01 | 29/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BEKHOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES TRUE | |
AP03 | SECRETARY APPOINTED PHILIP JOHN CONGDON | |
AP01 | DIRECTOR APPOINTED YOAV KURTZBARD | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN CONGDON | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 1020 | |
AR01 | 29/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 23 BEAUMONT MEWS 1ST FLOOR LONDON W1G 6EN | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES BULL / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 29/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 31 VERNON STREET LONDON W14 0RN | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES TRUE / 15/09/2008 | |
RES01 | ALTER ARTICLES 02/09/2008 | |
288a | DIRECTOR APPOINTED CHRISTOPHER MILES BULL | |
RES01 | ALTER ARTICLES 08/05/2008 | |
88(2) | AD 14/05/08 GBP SI 9998@0.001=9.998 GBP IC 0.2/10.198 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED JACK BEKHOR | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER TRUE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SELECTIVE MEDIA LIMITED are:
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. |