Company NameAurora Media Worldwide UK Limited
Company StatusActive
Company Number05094691
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NamesBroomco (3440) Limited and Sportsbrand Media Europe Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Lawrence Duffy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Alexander Duncanson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameSteven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed11 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMark William Hardgrave
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address38 New Street
Brighton
Victoria
3186
Australia
Secretary NameMr Peter Anthony Wraith
NationalityAustralian
StatusResigned
Appointed28 April 2004(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address10 Bamfield Close
Templestowe
Victoria 3106
Director NameKrishnan Anil Nair
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address3 Hillside Parade
Glen Iris
Victoria 3146
Director NameMr Peter Anthony Wraith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Bamfield Close
Templestowe
Victoria 3106
Secretary NameBrendan West
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address33 Barnett Street
Kensington
Vic
3031
Secretary NameMark Richard Spencer
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2011)
RoleCompany Director
Correspondence Address65 Killarney Ridge
Greensborough
Victoria 3088
Australia
Director NameMr Christopher Scott Cunningham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressBennelong House, Level 2
9 Queen Street
Melbourne
Victoria 3000
Australia
Director NameTogo Keynes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2011)
RoleChief Executive Officer
Country of ResidenceUk London
Correspondence Address7 Mallow Street
Ground Floor
London
Greater London
EC1Y 8RQ
Secretary NameMr Adam Blezard
StatusResigned
Appointed29 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressPalliser House Palliser Road
London
W14 9EQ
Director NameMr Jeffrey Robert Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 9 Queen Street
Melbourne
Vic 3000
Australia
Director NameMr Gary Kenneth Toomey
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2018)
RoleCEO
Country of ResidenceAustralia
Correspondence Address18 Kings Charles Drive
Paradise Point
Queensland
Australia
Secretary NameLee Attreed
StatusResigned
Appointed07 March 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressPalliser House Palliser Road
London
W14 9EQ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteauroramedia.com

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Westminster Communications Group Pty
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,822,469
Cash£189,487
Current Liabilities£2,666,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 April 2023Termination of appointment of Neil Alexander Duncanson as a director on 20 April 2023 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (26 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 December 2020 (27 pages)
21 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
20 July 2021Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to Berkshire House 168 - 173 High Holborn London WC1V 7AA (1 page)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
7 October 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 December 2018 (27 pages)
6 December 2019Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
21 August 2019Memorandum and Articles of Association (38 pages)
21 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 August 2019Statement of company's objects (2 pages)
26 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2018Change of share class name or designation (2 pages)
18 December 2018Second filing of a statement of capital following an allotment of shares on 29 June 2015
  • GBP 100.00
(7 pages)
18 December 2018Particulars of variation of rights attached to shares (2 pages)
13 December 2018Registered office address changed from Palliser House Palliser Road London W14 9EQ to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 13 December 2018 (1 page)
13 December 2018Notification of All3Media Finance Limited as a person with significant control on 11 December 2018 (2 pages)
13 December 2018Appointment of Mr Neil Alexander Duncanson as a director on 11 December 2018 (2 pages)
13 December 2018Appointment of Steven Michael Brown as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Jeffrey Robert Chapman as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mrs Victoria Jane Turton as a director on 11 December 2018 (2 pages)
13 December 2018Cessation of Jeffrey Robert Chapman as a person with significant control on 11 December 2018 (1 page)
13 December 2018Appointment of Ms Angela Mcmullen as a secretary on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Lee Attreed as a secretary on 11 December 2018 (1 page)
13 December 2018Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 December 2018Termination of appointment of Gary Kenneth Toomey as a director on 11 December 2018 (1 page)
10 December 2018Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018
(5 pages)
6 December 2018Change of details for Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages)
25 October 2018Accounts for a small company made up to 30 June 2018 (14 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
21 April 2016Appointment of Lee Attreed as a secretary on 7 March 2016 (3 pages)
21 April 2016Appointment of Lee Attreed as a secretary on 7 March 2016 (3 pages)
8 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 October 2015Termination of appointment of Adam Blezard as a secretary on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Adam Blezard as a secretary on 21 October 2015 (1 page)
21 July 2015Appointment of Mr Gary Kenneth Toomey as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Gary Kenneth Toomey as a director on 20 July 2015 (2 pages)
20 July 2015Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page)
20 July 2015Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page)
2 June 2015Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 (1 page)
21 May 2015Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 November 2012Appointment of Mr Adam Blezard as a secretary (1 page)
1 November 2012Appointment of Mr Lawrence Duffy as a director (2 pages)
1 November 2012Appointment of Mr Lawrence Duffy as a director (2 pages)
1 November 2012Appointment of Mr Adam Blezard as a secretary (1 page)
5 October 2012Company name changed sportsbrand media europe LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed sportsbrand media europe LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 September 2011Termination of appointment of Mark Spencer as a secretary (1 page)
26 September 2011Termination of appointment of Mark Spencer as a secretary (1 page)
26 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 August 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 June 2011Termination of appointment of Togo Keynes as a director (1 page)
9 June 2011Termination of appointment of Togo Keynes as a director (1 page)
31 January 2011Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 31 January 2011 (1 page)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 May 2010Appointment of Togo Keynes as a director (3 pages)
26 May 2010Appointment of Togo Keynes as a director (3 pages)
22 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 February 2010Termination of appointment of Peter Wraith as a director (2 pages)
3 February 2010Termination of appointment of Peter Wraith as a director (2 pages)
27 January 2010Appointment of Chris Cunningham as a director (3 pages)
27 January 2010Appointment of Chris Cunningham as a director (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
18 June 2009Appointment terminated secretary brendan west (1 page)
18 June 2009Appointment terminated secretary brendan west (1 page)
10 June 2009Secretary appointed mark richard spencer (2 pages)
10 June 2009Secretary appointed mark richard spencer (2 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 May 2008Secretary's change of particulars / brendan west / 20/05/2008 (1 page)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / brendan west / 20/05/2008 (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Return made up to 05/04/07; no change of members (7 pages)
10 May 2007Return made up to 05/04/07; no change of members (7 pages)
10 May 2007Secretary resigned (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 July 2006Return made up to 05/04/06; full list of members (7 pages)
6 July 2006Return made up to 05/04/06; full list of members (7 pages)
16 June 2006Registered office changed on 16/06/06 from: bennelong house 7 queen anne's gate london SW1H 9BU (1 page)
16 June 2006Registered office changed on 16/06/06 from: bennelong house 7 queen anne's gate london SW1H 9BU (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
8 June 2005Return made up to 05/04/05; full list of members (6 pages)
8 June 2005Return made up to 05/04/05; full list of members (6 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 May 2004Registered office changed on 07/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 May 2004Registered office changed on 07/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 May 2004Company name changed broomco (3440) LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed broomco (3440) LIMITED\certificate issued on 05/05/04 (2 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)