Background WavePink WaveYellow Wave

ALL3MEDIA LIMITED (04782820)

ALL3MEDIA LIMITED (04782820) is an active UK company. incorporated on 1 June 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ALL3MEDIA LIMITED has been registered for 22 years. Current directors include GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED.

Company Number
04782820
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL3MEDIA LIMITED

ALL3MEDIA LIMITED is an active company incorporated on 1 June 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ALL3MEDIA LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

04782820

LTD Company

Age

22 Years

Incorporated 1 June 2003

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALL 3 MEDIA LIMITED
From: 8 December 2003To: 8 June 2012
DE FACTO 1064 LIMITED
From: 1 June 2003To: 8 December 2003
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Capital Update
Sept 14
Funding Round
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Sept 19
Funding Round
Sept 19
Funding Round
Jan 21
Funding Round
Dec 21
Funding Round
Dec 22
Loan Cleared
Jun 24
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
Berkshire House, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

TURTON, Victoria Jane

Active
Berkshire House, LondonWC1V 7AA
Born October 1962
Director
Appointed 24 Sept 2010

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 25 Aug 2003
Resigned 10 Jan 2011

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 29 Jul 2003
Resigned 25 Aug 2003

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Jun 2003
Resigned 29 Jul 2003

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Born August 1976
Director
Appointed 21 Nov 2014
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
Berkshire House, LondonWC1V 7AA
Born September 1949
Director
Appointed 29 Jul 2003
Resigned 24 Sept 2014

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MORRISON, Stephen Roger

Resigned
Berkshire House, LondonWC1V 7AA
Born March 1947
Director
Appointed 29 Jul 2003
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1958
Director
Appointed 25 Aug 2003
Resigned 10 Jan 2011

RAMZAN GOLANT, Farah

Resigned
Berkshire House, LondonWC1V 7AA
Born May 1964
Director
Appointed 07 Nov 2013
Resigned 23 Sept 2014

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 29 Jul 2003

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 29 Jul 2003

Persons with significant control

1

168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Resolution
12 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2019
CC04CC04
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
18 March 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Legacy
19 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2014
SH19Statement of Capital
Legacy
19 September 2014
CAP-SSCAP-SS
Resolution
19 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Legacy
4 April 2013
MG04MG04
Legacy
4 April 2013
MG04MG04
Legacy
12 December 2012
MG04MG04
Legacy
12 December 2012
MG04MG04
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Legacy
14 June 2012
MG04MG04
Legacy
14 June 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
12 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
21 August 2007
155(6)b155(6)b
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
288cChange of Particulars
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)b155(6)b
Legacy
19 October 2006
155(6)a155(6)a
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 December 2005
AUDAUD
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
15 December 2003
287Change of Registered Office
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
88(2)R88(2)R
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
28 August 2003
MEM/ARTSMEM/ARTS
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
7 August 2003
287Change of Registered Office
Incorporation Company
1 June 2003
NEWINCIncorporation