Background WavePink WaveYellow Wave

AMAZING MEDIA GROUP LIMITED (06061415)

AMAZING MEDIA GROUP LIMITED (06061415) is an active UK company. incorporated on 23 January 2007. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMAZING MEDIA GROUP LIMITED has been registered for 19 years. Current directors include CAMPBELL, Paul Andrew.

Company Number
06061415
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
Rose's Bower, Newcastle Upon Tyne, NE19 2HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZING MEDIA GROUP LIMITED

AMAZING MEDIA GROUP LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMAZING MEDIA GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06061415

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CROSSCO (1006) LIMITED
From: 23 January 2007To: 10 April 2007
Contact
Address

Rose's Bower Great Whittington Newcastle Upon Tyne, NE19 2HE,

Previous Addresses

Amazing Towers Church Street Gateshead NE8 2AT
From: 17 February 2012To: 6 March 2026
19 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE
From: 23 January 2007To: 17 February 2012
Timeline

79 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Funding Round
May 11
Funding Round
Jun 11
Director Left
Jul 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Director Left
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Oct 14
Director Joined
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Feb 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Loan Secured
May 20
60
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CAMPBELL, Paul Andrew

Active
Roses Bower, Great WhittingtonNE19 2HE
Born February 1959
Director
Appointed 16 Apr 2007

PRIMA SECRETARY LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 22 Oct 2010
Resigned 14 Oct 2025

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 23 Jan 2007
Resigned 05 Sept 2008

BAKER, Ian David

Resigned
Oakengrove Road, High WycombeHP15 7LW
Born February 1958
Director
Appointed 09 Nov 2010
Resigned 16 Jan 2018

CUTHBERT, John Arthur

Resigned
Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 09 Nov 2010
Resigned 05 Oct 2018

DANN, Trevor John

Resigned
Pound Green, RoystonSG8 0JZ
Born November 1951
Director
Appointed 09 Nov 2010
Resigned 30 Mar 2011

KING, Simon Morgan

Resigned
6 Wallace Terrace, RytonNE40 3PL
Born August 1971
Director
Appointed 09 Jul 2007
Resigned 20 Jan 2009

MAXFIELD, Tom

Resigned
Crossgate Moor, DurhamDH1 4HR
Born January 1949
Director
Appointed 09 Nov 2010
Resigned 11 Sept 2018

STAFFORD, John Graham

Resigned
Church Street, GatesheadNE8 2AT
Born June 1963
Director
Appointed 11 Dec 2014
Resigned 31 Dec 2019

WILLIAMS, John Owen

Resigned
Kingsbridge Road, LondonW10 6PU
Born September 1951
Director
Appointed 09 Nov 2010
Resigned 05 Jul 2011

WORTH, Peter St John

Resigned
Crocker End, HenleyRG9 5BJ
Born January 1952
Director
Appointed 18 Jan 2011
Resigned 04 Jun 2014

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 23 Jan 2007
Resigned 16 Apr 2007
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Termination Director Company
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
19 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
18 December 2014
RP04RP04
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
24 October 2013
RESOLUTIONSResolutions
Resolution
24 October 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
14 October 2013
RP04RP04
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Move Registers To Sail Company
16 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Memorandum Articles
10 December 2010
MEM/ARTSMEM/ARTS
Resolution
10 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
29 October 2010
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
19 October 2010
CC04CC04
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Legacy
29 March 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Legacy
24 March 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2010
AR01AR01
Legacy
2 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
13 February 2008
363aAnnual Return
Legacy
2 August 2007
88(2)R88(2)R
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
122122
Legacy
4 May 2007
287Change of Registered Office
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2007
NEWINCIncorporation