Background WavePink WaveYellow Wave

AA MEDIA LIMITED (06112600)

AA MEDIA LIMITED (06112600) is an active UK company. incorporated on 16 February 2007. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. AA MEDIA LIMITED has been registered for 19 years.

Company Number
06112600
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA MEDIA LIMITED

AA MEDIA LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. AA MEDIA LIMITED was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

06112600

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

INHOCO 4207 LIMITED
From: 31 October 2007To: 24 December 2008
AA LAW LIMITED
From: 16 February 2007To: 31 October 2007
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England
From: 16 July 2019To: 6 November 2024
Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 16 February 2007To: 16 July 2019
Timeline

43 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 09
Director Left
Nov 11
Funding Round
Jul 12
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Capital Update
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Oct 22
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
May 25
Director Joined
May 25
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Resolution
25 June 2013
RESOLUTIONSResolutions
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Resolution
22 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2012
CC04CC04
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Resolution
26 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
88(2)R88(2)R
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Incorporation Company
16 February 2007
NEWINCIncorporation