Company NameA&N Media Finance Services Limited
Company StatusActive
Company Number03709742
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Frances Louise Sallas
NationalityBritish
StatusCurrent
Appointed01 July 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Anthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands
Southgate
London
N14 5RN
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleCompany Director
Correspondence Address51 Ivedon Road
Welling
Kent
DA16 1NN
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trott Street
London
SW11 3DS
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMrs Pamela Wendy Alayli
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jolyon Avery Hart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeithenfield
33 Oundle Drive Wollaton
Nottingham
Nottinghamshire
NG8 1BN
Director NameIan Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Rutland House, Marloes Road
London
W8 5LE
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(11 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteand.co.uk
Telephone020 74001401
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Dmg Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,725,000
Net Worth£150,230,000
Current Liabilities£673,495,000

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 29 September 2019 (32 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (27 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 February 2018Full accounts made up to 1 October 2017 (26 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 2 October 2016 (25 pages)
7 July 2017Full accounts made up to 2 October 2016 (25 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
13 February 2016Full accounts made up to 27 September 2015 (27 pages)
13 February 2016Full accounts made up to 27 September 2015 (27 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
19 March 2015Full accounts made up to 28 September 2014 (25 pages)
19 March 2015Full accounts made up to 28 September 2014 (25 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
27 February 2014Full accounts made up to 29 September 2013 (26 pages)
27 February 2014Full accounts made up to 29 September 2013 (26 pages)
14 August 2013Termination of appointment of Ian Hanson as a director (2 pages)
14 August 2013Termination of appointment of Ian Hanson as a director (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
29 April 2013Full accounts made up to 30 September 2012 (24 pages)
29 April 2013Full accounts made up to 30 September 2012 (24 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 January 2013Resolutions
  • RES13 ‐ Delte mem 30/11/2012
(34 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES13 ‐ Delte mem 30/11/2012
(34 pages)
17 May 2012Full accounts made up to 2 October 2011 (26 pages)
17 May 2012Full accounts made up to 2 October 2011 (26 pages)
17 May 2012Full accounts made up to 2 October 2011 (26 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 3 October 2010 (21 pages)
14 February 2011Full accounts made up to 3 October 2010 (21 pages)
14 February 2011Full accounts made up to 3 October 2010 (21 pages)
29 November 2010Appointment of Matthew James Page as a director (3 pages)
29 November 2010Appointment of Matthew James Page as a director (3 pages)
23 November 2010Termination of appointment of Jolyon Hart as a director (2 pages)
23 November 2010Termination of appointment of Jolyon Hart as a director (2 pages)
19 November 2010Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
19 November 2010Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
29 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (3 pages)
29 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
18 May 2010Full accounts made up to 4 October 2009 (20 pages)
18 May 2010Full accounts made up to 4 October 2009 (20 pages)
18 May 2010Full accounts made up to 4 October 2009 (20 pages)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 August 2009Full accounts made up to 28 September 2008 (14 pages)
18 August 2009Full accounts made up to 28 September 2008 (14 pages)
13 July 2009Director appointed ian lawrence hanson (2 pages)
13 July 2009Director appointed ian lawrence hanson (2 pages)
11 July 2009Appointment terminated director john williams (1 page)
11 July 2009Appointment terminated director matthew page (1 page)
11 July 2009Appointment terminated director matthew page (1 page)
11 July 2009Appointment terminated director john williams (1 page)
17 March 2009Director appointed jolyon avery hart (2 pages)
17 March 2009Director appointed jolyon avery hart (2 pages)
5 March 2009Return made up to 08/02/09; full list of members (5 pages)
5 March 2009Return made up to 08/02/09; full list of members (5 pages)
15 September 2008Company name changed associated & northcliffe media services LIMITED\certificate issued on 15/09/08 (2 pages)
15 September 2008Company name changed associated & northcliffe media services LIMITED\certificate issued on 15/09/08 (2 pages)
23 August 2008Company name changed associated northcliffe news and media services LIMITED\certificate issued on 26/08/08 (2 pages)
23 August 2008Company name changed associated northcliffe news and media services LIMITED\certificate issued on 26/08/08 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (4 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
31 October 2007Company name changed an discs LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed an discs LIMITED\certificate issued on 31/10/07 (2 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
1 March 2007Return made up to 08/02/07; full list of members (6 pages)
1 March 2007Return made up to 08/02/07; full list of members (6 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
16 March 2006Return made up to 08/02/06; full list of members (6 pages)
16 March 2006Return made up to 08/02/06; full list of members (6 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
24 March 2005Return made up to 08/02/05; full list of members (6 pages)
24 March 2005Return made up to 08/02/05; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
2 March 2004Return made up to 08/02/04; full list of members (6 pages)
2 March 2004Return made up to 08/02/04; full list of members (6 pages)
8 September 2003Company name changed hotelworld global LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed hotelworld global LIMITED\certificate issued on 08/09/03 (2 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
25 February 2003Return made up to 08/02/03; full list of members (5 pages)
25 February 2003Return made up to 08/02/03; full list of members (5 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
22 February 2002Return made up to 08/02/02; full list of members (5 pages)
22 February 2002Return made up to 08/02/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
21 February 2001Return made up to 08/02/01; full list of members (5 pages)
21 February 2001Return made up to 08/02/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
3 August 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
3 August 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
3 August 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
3 August 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
3 August 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
6 March 2000Return made up to 08/02/00; full list of members (8 pages)
6 March 2000Return made up to 08/02/00; full list of members (8 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
8 February 1999Incorporation (19 pages)
8 February 1999Incorporation (19 pages)