London
WC1X 8NL
Secretary Name | Stuart John Ashman |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 24 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Matthew Prat Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Peter Caddy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St John Street London EC1V 4LW |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Pl Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Pl Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Website | www.argusmedia.com/ |
---|---|
Telephone | 020 77804200 |
Telephone region | London |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Argus Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,425,977 |
Gross Profit | £5,079,754 |
Net Worth | £3,142,181 |
Cash | £5,278,277 |
Current Liabilities | £4,782,798 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: Ing Bank N.V., London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
29 February 2024 | Satisfaction of charge 042218380002 in full (4 pages) |
---|---|
21 February 2024 | Registration of charge 042218380003, created on 21 February 2024 (44 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (25 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (78 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
17 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (28 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (23 pages) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
20 January 2022 | Memorandum and Articles of Association (10 pages) |
20 January 2022 | Resolutions
|
28 October 2021 | Memorandum and Articles of Association (10 pages) |
18 October 2021 | Memorandum and Articles of Association (10 pages) |
6 October 2021 | Company name changed argus media (russia) LIMITED\certificate issued on 06/10/21
|
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (18 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages) |
5 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
5 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
23 October 2019 | Satisfaction of charge 042218380001 in full (4 pages) |
18 October 2019 | Change of details for Argus Media Limited as a person with significant control on 1 October 2019 (2 pages) |
15 October 2019 | Statement of company's objects (2 pages) |
9 October 2019 | Registration of charge 042218380002, created on 5 October 2019 (50 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (63 pages) |
12 February 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
12 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
12 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Argus House 175 st John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 February 2017 | Registration of charge 042218380001, created on 27 January 2017 (11 pages) |
2 February 2017 | Registration of charge 042218380001, created on 27 January 2017 (11 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
17 January 2017 | Memorandum and Articles of Association (10 pages) |
17 January 2017 | Memorandum and Articles of Association (10 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
7 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
7 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Caddy on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page) |
25 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
9 June 2010 | Director's details changed for Peter Caddy on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Mark Adrian Binks on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page) |
9 June 2010 | Director's details changed for Peter Caddy on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Mark Adrian Binks on 23 May 2010 (2 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
28 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
30 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
14 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
28 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 23/05/05; no change of members (4 pages) |
21 June 2005 | Return made up to 23/05/05; no change of members (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members
|
4 June 2004 | Return made up to 23/05/04; full list of members
|
2 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 September 2003 | Company name changed petroleum argus (russia) LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed petroleum argus (russia) LIMITED\certificate issued on 12/09/03 (2 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members
|
30 May 2002 | Return made up to 23/05/02; full list of members
|
13 March 2002 | Registered office changed on 13/03/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page) |
7 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
8 August 2001 | Company name changed p l company 6 LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed p l company 6 LIMITED\certificate issued on 08/08/01 (2 pages) |
23 May 2001 | Incorporation (19 pages) |
23 May 2001 | Incorporation (19 pages) |