ARGUS MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGUS MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01642534
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGUS MEDIA LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is ARGUS MEDIA LIMITED located?

    Registered Office Address
    Lacon House
    84 Theobald's Road
    WC1X 8NL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGUS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROLEUM ARGUS LIMITEDMar 08, 1985Mar 08, 1985
    E-O P LIMITEDAug 24, 1982Aug 24, 1982
    MATCHMIND LIMITEDJun 10, 1982Jun 10, 1982

    What are the latest accounts for ARGUS MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ARGUS MEDIA LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for ARGUS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    31 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Matthew Prat Burkley as a director on Jul 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    Statement of capital on May 31, 2024

    • Capital: GBP 0.002
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction and cancellation of share premium account/the amount reduned be treated as realised profits and so be credited to the distributable reserves of the company 30/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 016425340004 in full

    4 pagesMR04

    Registration of charge 016425340005, created on Feb 21, 2024

    44 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    31 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    31 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    31 pagesAA

    Who are the officers of ARGUS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHMAN, Stuart John
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    Secretary
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    AustralianPublisher81263030001
    ASHMAN, Stuart John
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    EnglandAustralianAccountant222906670002
    BINKS, Mark Adrian
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    United KingdomBritishPublisher12309390002
    BIRD, David Robert
    101 Avondale Road
    N15 3SR London
    Secretary
    101 Avondale Road
    N15 3SR London
    British34450310001
    JASON, Tony
    99 Shirehall Park
    NW4 2QU London
    Secretary
    99 Shirehall Park
    NW4 2QU London
    British40222720001
    JAYAWARDENA, Peter Linley
    19 Cadogan Close
    HA2 8JR Harrow
    Middlesex
    Secretary
    19 Cadogan Close
    HA2 8JR Harrow
    Middlesex
    British56626950001
    NUSSLE, Sophie Juliette Suzanne
    813 Fulham Road
    SW6 5HG London
    Secretary
    813 Fulham Road
    SW6 5HG London
    British47289420001
    CB SECRETARIES LIMITED
    PO BOX 130
    Filton House Clifton St Peter Port
    GY1 3HH Guernsey
    Channel Islands
    Secretary
    PO BOX 130
    Filton House Clifton St Peter Port
    GY1 3HH Guernsey
    Channel Islands
    80244350003
    SECRETARIAL SERVICES LIMITED
    C/O 8 Baker Street
    W1M 1DH London
    Secretary
    C/O 8 Baker Street
    W1M 1DH London
    15476480009
    BIRD, David Robert
    101 Avondale Road
    N15 3SR London
    Director
    101 Avondale Road
    N15 3SR London
    United KingdomBritishPublishing34450310001
    BRADFORD, Neil Richard John
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    EnglandBritishPublisher111676890003
    BURKLEY, Matthew Prat
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    United KingdomAmericanChief Operating Officer248296290001
    CADDY, Peter
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    United KingdomBritishPublishing34450410003
    CRAIK, Euan Raymond
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    UsaBritishPublisher110214190003
    GIVEN, Andrew John
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    Director
    84 Theobald's Road
    WC1X 8NL London
    Lacon House
    United Kingdom
    EnglandBritishChief Financial Officer234864170001
    HOUSTON, Dennis Michael
    175 St John Street
    EV1V 4LW London
    Argus House
    United Kingdom
    Director
    175 St John Street
    EV1V 4LW London
    Argus House
    United Kingdom
    UsaAmericanConsultant157352410001
    KENNEDY, Roderick Patrick
    175 St John Street
    EC1V 4LW London
    Argus House
    United Kingdom
    Director
    175 St John Street
    EC1V 4LW London
    Argus House
    United Kingdom
    United KingdomIrishRetired151138680001
    MARKS, Michel David
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    UsaAmericanRetired-Directorships76470130002
    MASSEY, Daniel Clay
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    UsaAmericanJournalist34646720002
    MOBED, Rohinton
    8 Oxford Road
    SW15 2LF London
    Director
    8 Oxford Road
    SW15 2LF London
    United KingdomBritishManager86997380001
    NASMYTH, Gregory
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    United KingdomBritishJournalist91461290002
    NASMYTH, James Ashley
    Lakeview Vale Of Health
    NW3 1AN London
    Director
    Lakeview Vale Of Health
    NW3 1AN London
    BritishPublisher12309400001
    NELSON, Timothy Scott Mcdonald
    2 Taman Serasi 10-06
    FOREIGN Singapore 1025
    Director
    2 Taman Serasi 10-06
    FOREIGN Singapore 1025
    AustralianSingapore Bureau Chief40132480001
    SANDERSON, Bryan Kaye, Mr.
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    EnglandBritishNon-Executive Director / Chairman163789890001
    WATSON, Sean Michael
    Argus House
    175 St. John Street
    EC1V 4LW London
    Director
    Argus House
    175 St. John Street
    EC1V 4LW London
    EnglandBritishSolicitor196451680001
    WORTON, Graham
    Boyne Cottage Nicol Road
    Chalfont St Peter
    SL9 9ND Gerrards Cross
    Buckinghamshire
    Director
    Boyne Cottage Nicol Road
    Chalfont St Peter
    SL9 9ND Gerrards Cross
    Buckinghamshire
    BritishCompany Director69400770003
    ZEIN, Abudi
    126 Wobster Ave
    Jersey City
    FOREIGN New Jersey
    07307
    Usa
    Director
    126 Wobster Ave
    Jersey City
    FOREIGN New Jersey
    07307
    Usa
    LebanesePublisher70697410001

    Who are the persons with significant control of ARGUS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Theobalds Road
    WC1X 8NL London
    84
    England
    Apr 20, 2016
    Theobalds Road
    WC1X 8NL London
    84
    England
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number10136815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0