Background WavePink WaveYellow Wave

AMSTAR MEDIA LIMITED (09040151)

AMSTAR MEDIA LIMITED (09040151) is an active UK company. incorporated on 14 May 2014. with registered office in Loughton. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. AMSTAR MEDIA LIMITED has been registered for 11 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 1 others.

Company Number
09040151
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
58110, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSTAR MEDIA LIMITED

AMSTAR MEDIA LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Loughton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. AMSTAR MEDIA LIMITED was registered 11 years ago.(SIC: 58110, 59113)

Status

active

Active since 11 years ago

Company No

09040151

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 22
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RAY, Michael

Active
St. Stephens Avenue, St. AlbansAL3 4AD
Secretary
Appointed 14 May 2014

RAY, Michael Edward

Active
St. Stephens Avenue, St. AlbansAL3 4AD
Born June 1963
Director
Appointed 14 May 2014

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 14 May 2014

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 14 May 2014

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 14 May 2014

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 14 May 2014
Resigned 14 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Amsvest Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2025

Amshold Trading Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
16 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2019
AAAnnual Accounts
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2017
AAAnnual Accounts
Legacy
30 June 2017
PARENT_ACCPARENT_ACC
Legacy
30 June 2017
GUARANTEE2GUARANTEE2
Legacy
30 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2016
AAAnnual Accounts
Legacy
12 July 2016
PARENT_ACCPARENT_ACC
Legacy
12 July 2016
GUARANTEE2GUARANTEE2
Legacy
12 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2015
AAAnnual Accounts
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
18 June 2015
PARENT_ACCPARENT_ACC
Legacy
18 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Incorporation Company
14 May 2014
NEWINCIncorporation