Background WavePink WaveYellow Wave

ANGLO ATLANTIC MEDIA LIMITED (04679585)

ANGLO ATLANTIC MEDIA LIMITED (04679585) is an active UK company. incorporated on 26 February 2003. with registered office in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANGLO ATLANTIC MEDIA LIMITED has been registered for 23 years. Current directors include DAVIES, Gwilym Michael.

Company Number
04679585
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Gwilym Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO ATLANTIC MEDIA LIMITED

ANGLO ATLANTIC MEDIA LIMITED is an active company incorporated on 26 February 2003 with the registered office located in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANGLO ATLANTIC MEDIA LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04679585

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
From: 26 February 2003To: 2 May 2023
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAVIES, Gwilym Michael

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1956
Director
Appointed 26 Feb 2003

CARROLL, Mark Andrew

Resigned
52 Upper Brook Street, LondonW1K 2BU
Secretary
Appointed 26 Feb 2003
Resigned 24 Oct 2008

CFA SEC LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

CARRUTHERS, Robert Kirk

Resigned
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born November 1960
Director
Appointed 01 Dec 2018
Resigned 30 Mar 2020

DAVIES, Lynette

Resigned
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born October 1957
Director
Appointed 03 Feb 2008
Resigned 01 Dec 2018

COMPANYFORMATIONAGENT.COM LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee director
Appointed 26 Feb 2003
Resigned 26 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynette Davies

Ceased
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Gwilym Michael Davies

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2015
AR01AR01
Change Sail Address Company With New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
10 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation