Background WavePink WaveYellow Wave

BEST ASIAN MEDIA LIMITED (04166647)

BEST ASIAN MEDIA LIMITED (04166647) is an active UK company. incorporated on 23 February 2001. with registered office in Lancashire. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. BEST ASIAN MEDIA LIMITED has been registered for 25 years. Current directors include PARWEZ, Mohamed.

Company Number
04166647
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
187 Drake Street, Lancashire, OL11 1EF
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
PARWEZ, Mohamed
SIC Codes
58130, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST ASIAN MEDIA LIMITED

BEST ASIAN MEDIA LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Lancashire. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. BEST ASIAN MEDIA LIMITED was registered 25 years ago.(SIC: 58130, 58190)

Status

active

Active since 25 years ago

Company No

04166647

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

187 Drake Street Rochdale Lancashire, OL11 1EF,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PARWEZ, Mohamed

Active
2 Woodbridge Gardens, RochdaleOL12 6XY
Born April 1960
Director
Appointed 14 Aug 2007

ALI, Amjad

Resigned
16 Kemp Avenue, RochdaleOL11 4LR
Secretary
Appointed 14 Aug 2007
Resigned 15 Nov 2018

ALI, Amjad

Resigned
16 Kemp Avenue, RochdaleOL11 4LR
Secretary
Appointed 15 Jul 2005
Resigned 02 Aug 2005

ANJUM, Saira

Resigned
91 Tweedale Street, RochdaleOL11 3TZ
Secretary
Appointed 03 May 2001
Resigned 17 Jun 2002

COOPER, Richard

Resigned
14 Grange Knowe, LinlithgowEH49 7HX
Secretary
Appointed 02 Aug 2005
Resigned 14 Aug 2007

EXCHEQUER SECRETARIES LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate secretary
Appointed 17 Jun 2002
Resigned 15 Jul 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 28 Feb 2001

BOWDLER, Timothy John

Resigned
2-11 St Vincent Place, EdinburghEH3 5BQ
Born May 1947
Director
Appointed 02 Aug 2005
Resigned 14 Aug 2007

CAMMIADE, Danny

Resigned
Crathorne 4 Grange Park, WorthingBN12 5LS
Born April 1960
Director
Appointed 02 Aug 2005
Resigned 14 Aug 2007

PARWEZ, Mohammed

Resigned
2 Woodbridge Gardens, RochdaleOL12 6XY
Born April 1960
Director
Appointed 03 May 2001
Resigned 02 Aug 2005

PATERSON, Stuart Randall

Resigned
41 Fernielaw Avenue, EdinburghEH13 0EF
Born January 1958
Director
Appointed 02 Aug 2005
Resigned 14 Aug 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

1

Mr Mohamed Parwez

Active
187 Drake Street, LancashireOL11 1EF
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
287Change of Registered Office
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
24 October 2002
287Change of Registered Office
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation