Company NameArgus Rus Limited
Company StatusActive
Company Number04221838
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameStuart John Ashman
NationalityAustralian
StatusCurrent
Appointed24 November 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Matthew Prat Burkley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NamePeter Caddy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House
175 St John Street
London
EC1V 4LW
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.argusmedia.com/
Telephone020 77804200
Telephone regionLondon

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Argus Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,425,977
Gross Profit£5,079,754
Net Worth£3,142,181
Cash£5,278,277
Current Liabilities£4,782,798

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

5 October 2019Delivered on: 9 October 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2017Delivered 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

Filing History

29 February 2024Satisfaction of charge 042218380002 in full (4 pages)
21 February 2024Registration of charge 042218380003, created on 21 February 2024 (44 pages)
6 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (25 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (78 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
17 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (28 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages)
23 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (23 pages)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
20 January 2022Memorandum and Articles of Association (10 pages)
20 January 2022Resolutions
  • RES13 ‐ Change of company name 06/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2021Memorandum and Articles of Association (10 pages)
18 October 2021Memorandum and Articles of Association (10 pages)
6 October 2021Company name changed argus media (russia) LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
(3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
7 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (18 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages)
5 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
5 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
23 October 2019Satisfaction of charge 042218380001 in full (4 pages)
18 October 2019Change of details for Argus Media Limited as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Statement of company's objects (2 pages)
9 October 2019Registration of charge 042218380002, created on 5 October 2019 (50 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (63 pages)
12 February 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
12 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
12 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
12 July 2018Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 30 June 2017 (25 pages)
14 August 2017Registered 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 2017Registered 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 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
4 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 February 2017Registration of charge 042218380001, created on 27 January 2017 (11 pages)
2 February 2017Registration of charge 042218380001, created on 27 January 2017 (11 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
17 January 2017Memorandum and Articles of Association (10 pages)
17 January 2017Memorandum and Articles of Association (10 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 January 2017Resolutions
  • RES13 ‐ Various company business 16/12/2016
(10 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 January 2017Resolutions
  • RES13 ‐ Various company business 16/12/2016
(10 pages)
7 December 2016Full accounts made up to 30 June 2016 (24 pages)
7 December 2016Full accounts made up to 30 June 2016 (24 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
30 March 2016Full accounts made up to 30 June 2015 (18 pages)
30 March 2016Full accounts made up to 30 June 2015 (18 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
30 March 2015Full accounts made up to 30 June 2014 (18 pages)
30 March 2015Full accounts made up to 30 June 2014 (18 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
12 November 2013Full accounts made up to 30 June 2013 (17 pages)
12 November 2013Full accounts made up to 30 June 2013 (17 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Peter Caddy on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Mark Adrian Binks on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Stuart John Ashman on 9 February 2012 (1 page)
25 November 2011Full accounts made up to 30 June 2011 (18 pages)
25 November 2011Full accounts made up to 30 June 2011 (18 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 30 June 2010 (16 pages)
13 December 2010Full accounts made up to 30 June 2010 (16 pages)
9 June 2010Director's details changed for Peter Caddy on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Mark Adrian Binks on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page)
9 June 2010Director's details changed for Peter Caddy on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Stuart John Ashman on 13 April 2010 (1 page)
9 June 2010Director's details changed for Mr Mark Adrian Binks on 23 May 2010 (2 pages)
24 February 2010Full accounts made up to 30 June 2009 (16 pages)
24 February 2010Full accounts made up to 30 June 2009 (16 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 November 2008Full accounts made up to 30 June 2008 (15 pages)
28 November 2008Full accounts made up to 30 June 2008 (15 pages)
16 June 2008Return made up to 23/05/08; full list of members (4 pages)
16 June 2008Return made up to 23/05/08; full list of members (4 pages)
30 October 2007Full accounts made up to 30 June 2007 (15 pages)
30 October 2007Full accounts made up to 30 June 2007 (15 pages)
14 June 2007Return made up to 23/05/07; no change of members (7 pages)
14 June 2007Return made up to 23/05/07; no change of members (7 pages)
28 February 2007Full accounts made up to 30 June 2006 (12 pages)
28 February 2007Full accounts made up to 30 June 2006 (12 pages)
20 June 2006Return made up to 23/05/06; full list of members (7 pages)
20 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 23/05/05; no change of members (4 pages)
21 June 2005Return made up to 23/05/05; no change of members (4 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
2 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 September 2003Company name changed petroleum argus (russia) LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed petroleum argus (russia) LIMITED\certificate issued on 12/09/03 (2 pages)
1 June 2003Return made up to 23/05/03; full list of members (6 pages)
1 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Registered office changed on 13/03/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page)
13 March 2002Registered office changed on 13/03/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page)
7 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
7 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Company name changed p l company 6 LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed p l company 6 LIMITED\certificate issued on 08/08/01 (2 pages)
23 May 2001Incorporation (19 pages)
23 May 2001Incorporation (19 pages)