CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ASPEN MEDIA LIMITED
Company
ASPEN MEDIA
Phone:
+44 (0)1296 681 313
A⁺
rating
KEY FINANCES
Year
2017
Assets
£276.42k
▼ £-14.03k (-4.83 %)
Cash
£173.52k
▼ £-22.96k (-11.69 %)
Liabilities
£66.71k
▲ £10k (17.64 %)
Net Worth
£209.71k
▼ £-24.03k (-10.28 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Milton Keynes
Company name
ASPEN MEDIA LIMITED
Company number
02942622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jun 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.aspen-media.com
Phones
+44 (0)1296 681 313
01296 681 313
Registered Address
22 ST JOHN STREET,
NEWPORT PAGNELL,
BUCKINGHAMSHIRE,
MK16 8HJ
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
9 October 2008
Status
Outstanding
Delivered
14 October 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
ASPEN GRAPHIC COMMUNICATIONS LIMITED
ASPEN HOME IMPROVEMENTS (UK) LIMITED
ASPEN RENEWABLES LTD
ASPEN WAITE LIMITED
ASPEN WOODWORK LIMITED
ASPENAIR SERVICE LTD
Last update 2018
ASPEN MEDIA LIMITED DIRECTORS
Susan Sara Collings
Acting
Appointed
24 June 1994
Role
Secretary
Address
20 Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, England, LU7 0ET
Name
COLLINGS, Susan Sara
Christopher Dermot Macsherry Collings
Acting
Appointed
24 June 1994
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
20 Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, England, LU7 0ET
Country Of Residence
United Kingdom
Name
COLLINGS, Christopher Dermot Macsherry
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
24 June 1994
Resigned
24 June 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
Appointed
24 June 1994
Resigned
24 June 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.