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

AFRAME MEDIA SERVICES LIMITED

2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
06798522
Private Limited Company
Liquidation

Company Overview

About Aframe Media Services Ltd
AFRAME MEDIA SERVICES LIMITED was founded on 2009-01-22 and has its registered office in Gatwick. The organisation's status is listed as "Liquidation". Aframe Media Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AFRAME MEDIA SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in DH4
 
Previous Names
ALL IN THE DATA LIMITED13/04/2011
ALL IN THE TECHNOLOGY LIMITED20/12/2009
Filing Information
Company Number 06798522
Company ID Number 06798522
Date formed 2009-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRAME MEDIA SERVICES 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 AFRAME MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUST NOMINEES LIMITED
Company Secretary 2009-01-22
MICHAEL HAYES
Director 2013-02-26
JEREMY DAVID HICKS
Director 2009-05-27
GARY ANDREW KNIGHT
Director 2013-02-26
DAVID JAMES MORTON PETO
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK WALEY SANDERSON
Director 2009-05-27 2013-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUST NOMINEES LIMITED FREWMONT LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
JUST NOMINEES LIMITED PROMATICA UK LIMITED Company Secretary 2008-12-01 CURRENT 2008-12-01 Dissolved 2015-04-28
MICHAEL HAYES AFRAME MEDIA GROUP LIMITED Director 2013-02-26 CURRENT 2012-02-10 Dissolved 2018-08-11
MICHAEL HAYES HAYES ASSOCIATES CONSULTING LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2014-11-25
GARY ANDREW KNIGHT PALRINGO LIMITED Director 2017-09-28 CURRENT 2006-04-29 Active
GARY ANDREW KNIGHT AFRAME MEDIA GROUP LIMITED Director 2013-02-26 CURRENT 2012-02-10 Dissolved 2018-08-11
GARY ANDREW KNIGHT GK1 CONSULTING LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2015-12-08
GARY ANDREW KNIGHT THE SOCIAL GAMES PARTNERSHIP LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2014-03-25
DAVID JAMES MORTON PETO EXCESSION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2016-04-01 Active
DAVID JAMES MORTON PETO AFRAME MEDIA GROUP LIMITED Director 2012-03-15 CURRENT 2012-02-10 Dissolved 2018-08-11
DAVID JAMES MORTON PETO ALL IN THE DATA LIMITED Director 2011-01-28 CURRENT 2011-01-27 Dissolved 2014-09-16
DAVID JAMES MORTON PETO THE ALL IN GROUP LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-09-09
DAVID JAMES MORTON PETO ALL IN THE BRAND LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-09-09

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
2021-06-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-07
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-07
2018-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-07
2017-05-09600Appointment of a voluntary liquidator
2017-04-082.24BAdministrator's progress report to 2017-03-30
2017-04-082.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-072.24BAdministrator's progress report to 2016-10-27
2016-06-212.16BStatement of affairs with form 2.14B
2016-06-152.23BResult of meeting of creditors
2016-05-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Aframe Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY
2016-05-102.12BAppointment of an administrator
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 7245
2016-03-15AR0122/01/16 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 7245
2015-03-23AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 7245
2014-03-18AR0122/01/14 ANNUAL RETURN FULL LIST
2013-08-15ANNOTATIONClarification
2013-08-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-22
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR GARY KNIGHT
2013-04-12AP01DIRECTOR APPOINTED MR MICHAEL HAYES
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON
2013-03-04AR0122/01/13 ANNUAL RETURN FULL LIST
2012-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM , 1 St. James Gate, Newcastle upon Tyne, NE1 4AD
2012-04-21MG01Particulars of a mortgage or charge / charge no: 1
2012-03-29RES14CAPATALISE 7172.55 15/03/2012
2012-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29SH0116/03/12 STATEMENT OF CAPITAL GBP 7245
2012-02-27AR0122/01/12 FULL LIST
2012-02-16122S-DIV
2011-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16SH0109/02/11 STATEMENT OF CAPITAL GBP 72.45
2011-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04RES01ADOPT ARTICLES 20/01/2011
2011-07-05AA31/12/10 TOTAL EXEMPTION FULL
2011-04-13RES15CHANGE OF NAME 07/02/2011
2011-04-13CERTNMCOMPANY NAME CHANGED ALL IN THE DATA LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12AR0122/01/11 FULL LIST
2011-04-11SH0111/02/11 STATEMENT OF CAPITAL GBP 72.45
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-04-28AR0122/01/10 FULL LIST
2010-04-28SH0131/05/09 STATEMENT OF CAPITAL GBP 7336.998712
2010-02-18RES01ADOPT ARTICLES 21/01/2010
2009-12-20RES15CHANGE OF NAME 15/06/2009
2009-12-20CERTNMCOMPANY NAME CHANGED ALL IN THE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/12/09
2009-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16SH0131/05/09 STATEMENT OF CAPITAL GBP 7336
2009-12-16SH0101/06/09 STATEMENT OF CAPITAL GBP 9.10
2009-12-16SH0130/06/09 STATEMENT OF CAPITAL GBP 7.10
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM, JUST NOMINEES LIMITED SUITE 3B2, NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, EN4 9EB
2009-06-01288aDIRECTOR APPOINTED MR JEREMY DAVID HICKS
2009-05-31288aDIRECTOR APPOINTED MR JOHN FREDERICK WALEY SANDERSON
2009-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AFRAME MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-14
Appointmen2017-04-18
Notices to Creditors2017-04-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-23
Meetings of Creditors2016-05-13
Appointment of Administrators2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against AFRAME MEDIA SERVICES LIMITED
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
RENT DEPOSIT DEED 2012-04-21 Outstanding WOBURN ESTATE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AFRAME MEDIA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AFRAME MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRAME MEDIA SERVICES LIMITED
Trademarks
We have not found any records of AFRAME MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRAME MEDIA SERVICES 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 (62020 - Information technology consultancy activities) as AFRAME MEDIA SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AFRAME MEDIA SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAFRAME MEDIA SERVICES LIMITEDEvent Date2017-12-14
 
Initiating party Event TypeAppointmen
Defending partyAFRAME MEDIA SERVICES LIMITEDEvent Date2017-04-18
Company Number: 06798522 Name of Company: AFRAME MEDIA SERVICES LIMITED Trading Name: Aframe Nature of Business: Hardware Consultancy Type of Liquidation: Creditors' Voluntary Liquidation Registered o…
 
Initiating party Event TypeNotices to Creditors
Defending partyAFRAME MEDIA SERVICES LIMITEDEvent Date2017-04-13
THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 Rule 6.23 In Creditors' Voluntary Liquidation WE GIVE NOTICE that William Matthew Humphries Tait (IP no. 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Martha H Thompson (IP no. 8678) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named company on 10 April 2017. All debts and claims should be sent to us at the address above. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting ML/JP-AFRAMECVL Dated 12 April 2017 William Matthew Humphries Tait , Joint Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyAFRAME MEDIA SERVICES LIMITEDEvent Date2016-05-13
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8151 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a meeting of the Company's creditors will be held at BDO LLP, 55 Baker Street, London, W1U 7EU on 2 June 2016 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors' committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators not later than 12:00 hrs on 1 June 2016 details in writing of the debt claimed to be due to them, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. The Joint Administrators are William Matthew Humphries Tait of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Martha H Thompson of 55 Baker Street, London W1U 7EU (office holder numbers 9564 and 8678). The Joint Administrators were appointed on 28 April 2016 and may be contacted care of brnotice@bdo.co.uk. The Company's registered office is 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and its principal trading address was 9-11 Richmond Buildings, London, W1D 3HF. Dated: 12 May 2016 William Matthew Humphries Tait , Joint Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partyAFRAME MEDIA SERVICES LIMITEDEvent Date2016-04-28
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8151 Office Holder Details: William Matthew Humphries Tait (IP number 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora Thompson (IP number 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 28 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 1/JP/C15/C7 - Aframe Media Services Limited.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRAME MEDIA SERVICES 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 AFRAME MEDIA SERVICES 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.