London
WC1V 7AA
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Alexander Duncanson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Steven Michael Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Creative Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 11 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mark William Hardgrave |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 38 New Street Brighton Victoria 3186 Australia |
Secretary Name | Mr Peter Anthony Wraith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 10 Bamfield Close Templestowe Victoria 3106 |
Director Name | Krishnan Anil Nair |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 3 Hillside Parade Glen Iris Victoria 3146 |
Director Name | Mr Peter Anthony Wraith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Bamfield Close Templestowe Victoria 3106 |
Secretary Name | Brendan West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 33 Barnett Street Kensington Vic 3031 |
Secretary Name | Mark Richard Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 65 Killarney Ridge Greensborough Victoria 3088 Australia |
Director Name | Mr Christopher Scott Cunningham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Bennelong House, Level 2 9 Queen Street Melbourne Victoria 3000 Australia |
Director Name | Togo Keynes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Uk London |
Correspondence Address | 7 Mallow Street Ground Floor London Greater London EC1Y 8RQ |
Secretary Name | Mr Adam Blezard |
---|---|
Status | Resigned |
Appointed | 29 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Palliser House Palliser Road London W14 9EQ |
Director Name | Mr Jeffrey Robert Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2 9 Queen Street Melbourne Vic 3000 Australia |
Director Name | Mr Gary Kenneth Toomey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2018) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 18 Kings Charles Drive Paradise Point Queensland Australia |
Secretary Name | Lee Attreed |
---|---|
Status | Resigned |
Appointed | 07 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Palliser House Palliser Road London W14 9EQ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | auroramedia.com |
---|
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Westminster Communications Group Pty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,822,469 |
Cash | £189,487 |
Current Liabilities | £2,666,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
6 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 April 2023 | Termination of appointment of Neil Alexander Duncanson as a director on 20 April 2023 (1 page) |
17 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
21 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
20 July 2021 | Register 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 2021 | Full accounts made up to 31 December 2019 (25 pages) |
7 October 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 December 2018 (27 pages) |
6 December 2019 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
21 August 2019 | Memorandum and Articles of Association (38 pages) |
21 August 2019 | Resolutions
|
12 August 2019 | Resolutions
|
12 August 2019 | Statement of company's objects (2 pages) |
26 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
21 December 2018 | Resolutions
|
18 December 2018 | Change of share class name or designation (2 pages) |
18 December 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2015
|
18 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2018 | Registered 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 2018 | Notification of All3Media Finance Limited as a person with significant control on 11 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Neil Alexander Duncanson as a director on 11 December 2018 (2 pages) |
13 December 2018 | Appointment of Steven Michael Brown as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Jeffrey Robert Chapman as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mrs Victoria Jane Turton as a director on 11 December 2018 (2 pages) |
13 December 2018 | Cessation of Jeffrey Robert Chapman as a person with significant control on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Ms Angela Mcmullen as a secretary on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Lee Attreed as a secretary on 11 December 2018 (1 page) |
13 December 2018 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
13 December 2018 | Termination of appointment of Gary Kenneth Toomey as a director on 11 December 2018 (1 page) |
10 December 2018 | Statement of capital following an allotment of shares on 29 June 2015
|
6 December 2018 | Change of details for Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages) |
25 October 2018 | Accounts for a small company made up to 30 June 2018 (14 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeffrey Robert Chapman as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 April 2016 | Appointment of Lee Attreed as a secretary on 7 March 2016 (3 pages) |
21 April 2016 | Appointment of Lee Attreed as a secretary on 7 March 2016 (3 pages) |
8 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
22 October 2015 | Termination of appointment of Adam Blezard as a secretary on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Adam Blezard as a secretary on 21 October 2015 (1 page) |
21 July 2015 | Appointment of Mr Gary Kenneth Toomey as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Gary Kenneth Toomey as a director on 20 July 2015 (2 pages) |
20 July 2015 | Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page) |
20 July 2015 | Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS (1 page) |
2 June 2015 | Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 November 2012 | Appointment of Mr Adam Blezard as a secretary (1 page) |
1 November 2012 | Appointment of Mr Lawrence Duffy as a director (2 pages) |
1 November 2012 | Appointment of Mr Lawrence Duffy as a director (2 pages) |
1 November 2012 | Appointment of Mr Adam Blezard as a secretary (1 page) |
5 October 2012 | Company name changed sportsbrand media europe LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed sportsbrand media europe LIMITED\certificate issued on 05/10/12
|
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
26 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Termination of appointment of Mark Spencer as a secretary (1 page) |
26 September 2011 | Termination of appointment of Mark Spencer as a secretary (1 page) |
26 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 June 2011 | Termination of appointment of Togo Keynes as a director (1 page) |
9 June 2011 | Termination of appointment of Togo Keynes as a director (1 page) |
31 January 2011 | Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 31 January 2011 (1 page) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Appointment of Togo Keynes as a director (3 pages) |
26 May 2010 | Appointment of Togo Keynes as a director (3 pages) |
22 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 February 2010 | Termination of appointment of Peter Wraith as a director (2 pages) |
3 February 2010 | Termination of appointment of Peter Wraith as a director (2 pages) |
27 January 2010 | Appointment of Chris Cunningham as a director (3 pages) |
27 January 2010 | Appointment of Chris Cunningham as a director (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated secretary brendan west (1 page) |
18 June 2009 | Appointment terminated secretary brendan west (1 page) |
10 June 2009 | Secretary appointed mark richard spencer (2 pages) |
10 June 2009 | Secretary appointed mark richard spencer (2 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 May 2008 | Secretary's change of particulars / brendan west / 20/05/2008 (1 page) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / brendan west / 20/05/2008 (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
10 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
10 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: bennelong house 7 queen anne's gate london SW1H 9BU (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: bennelong house 7 queen anne's gate london SW1H 9BU (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
8 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 May 2004 | Company name changed broomco (3440) LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed broomco (3440) LIMITED\certificate issued on 05/05/04 (2 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |