AEON MEDIA LIMITED
Overview
Company Name | AEON MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07920160 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEON MEDIA LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is AEON MEDIA LIMITED located?
Registered Office Address | The Fisheries 1 Mentmore Terrace E8 3PN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AEON MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
AEON MAGAZINE LIMITED | Mar 06, 2012 | Mar 06, 2012 |
ZEITGEIST JOURNAL LIMITED | Jan 23, 2012 | Jan 23, 2012 |
What are the latest accounts for AEON MEDIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AEON MEDIA LIMITED?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for AEON MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Brigid Hains on Jan 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Paul Andrew Hains on Jan 22, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Secretary's details changed for Hg Secretaries Limited on May 26, 2023 | 1 pages | CH04 | ||
Registered office address changed from Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to The Fisheries 1 Mentmore Terrace London E8 3PN on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ on May 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on May 10, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on Jan 26, 2020 | 1 pages | AD01 | ||
Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on Jan 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of AEON MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HG SECRETARIES LIMITED | Secretary | C/O Kumar & Co Accountants 23 Oatlands Drive KT13 9LZ Weybridge Springfield House England |
| 138000010001 | ||||||||||
HAINS, Brigid | Director | 1 Mentmore Terrace E8 3PN London The Fisheries England | Australia | Australian | None | 166115010002 | ||||||||
HAINS, Paul Andrew | Director | 1 Mentmore Terrace E8 3PN London The Fisheries England | Australia | Australian | None | 166115000002 |
Who are the persons with significant control of AEON MEDIA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Brigid Hains | Apr 06, 2016 | 1 Mentmore Terrace E8 3PN London The Fisheries England | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
Mr Paul Hains | Apr 06, 2016 | 1 Mentmore Terrace E8 3PN London The Fisheries England | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
|
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