Company NameAfrican Media Investments Limited
Company StatusActive
Company Number03577106
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameMr Peter Henry Cross
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Bulstrode Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BP
Director NameNicholas George Stanley Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address15 Grendon Street
Maori Hill PO Box 517
Dunedin
New Zealand
Secretary NameMary Mitchell Murray
NationalityBritish
StatusCurrent
Appointed31 December 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RolePersonal Assistance
Correspondence AddressSt Ronans Tweed Terrace
Coldstream
Berwickshire
TD12 4AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMichael George Elliott Stent
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleJournalist
Correspondence Address3 Byron Road
Mill Hill
London
NW7 4AH
Secretary NameGeorge Waddell Downie
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables,Close Farm
Hatch Beauchamp
Taunton
Somerset
TA3 6AE
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Sanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Mr Derek James R Smail
29.41%
Ordinary
25k at £1Mr John Daniel Richardson Smail
2.94%
Ordinary
150k at £1Cross Graphics LTD
17.65%
Ordinary
150k at £1Tindle Newspapers LTD
17.65%
Ordinary
150k at £1Urberior Investments PLC
17.65%
Ordinary
125k at £1Allied Press
14.71%
Ordinary

Financials

Year2014
Net Worth-£159,892
Current Liabilities£1,382,382

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
22 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Secretary's details changed for Mary Mitchell Murray on 5 June 2018 (1 page)
6 June 2018Secretary's details changed for Mary Mitchell Murray on 5 June 2018 (1 page)
5 June 2018Notification of Derek James Richardson Smail as a person with significant control on 10 June 2016 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 850,000
(7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 850,000
(7 pages)
6 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 850,000
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 850,000
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 850,000
(7 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 850,000
(7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 850,000
(7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 850,000
(7 pages)
16 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 05/06/08; full list of members (5 pages)
3 July 2008Return made up to 05/06/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2007Return made up to 05/06/07; full list of members (4 pages)
6 June 2007Return made up to 05/06/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 05/06/06; no change of members (2 pages)
14 June 2006Return made up to 05/06/06; no change of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2005Return made up to 05/06/05; full list of members (4 pages)
31 May 2005Return made up to 05/06/05; full list of members (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 05/06/04; full list of members (10 pages)
8 June 2004Return made up to 05/06/04; full list of members (10 pages)
8 June 2004Director resigned (1 page)
10 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (10 pages)
12 June 2003Return made up to 05/06/03; full list of members (10 pages)
19 February 2003Ad 06/02/03--------- £ si 24998@1=24998 £ ic 825002/850000 (2 pages)
19 February 2003Ad 06/02/03--------- £ si 24998@1=24998 £ ic 825002/850000 (2 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (9 pages)
14 June 2002Return made up to 05/06/02; full list of members (9 pages)
5 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 August 2001Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page)
8 August 2001Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page)
12 June 2001Return made up to 05/06/01; full list of members (9 pages)
12 June 2001Return made up to 05/06/01; full list of members (9 pages)
12 June 2001Ad 15/03/01--------- £ si 225000@1 (2 pages)
12 June 2001Ad 15/03/01--------- £ si 225000@1 (2 pages)
4 April 2001Ad 15/03/01--------- £ si 225000@1=225000 £ ic 600002/825002 (2 pages)
4 April 2001Ad 15/03/01--------- £ si 225000@1=225000 £ ic 600002/825002 (2 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 July 2000Ad 12/10/99--------- £ si 100000@1 (2 pages)
13 July 2000Ad 12/10/99--------- £ si 100000@1 (2 pages)
10 July 2000Return made up to 05/06/00; full list of members (9 pages)
10 July 2000Return made up to 05/06/00; full list of members (9 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 June 1999Ad 19/05/99--------- £ si 50000@1 (2 pages)
20 June 1999Ad 19/05/99--------- £ si 50000@1 (2 pages)
11 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
11 August 1998Ad 05/08/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Ad 05/08/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
11 August 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
5 June 1998Incorporation (19 pages)
5 June 1998Incorporation (19 pages)