Company NameNEIL Anderson Media Limited
DirectorNeil Haydn Anderson
Company StatusActive
Company Number04647968
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Previous NameAll Credit Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Haydn Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QP
Secretary NameHaydn Anderson
NationalityBritish
StatusCurrent
Appointed20 September 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Correspondence Address307 Old Hall Road
Ashgate
Chesterfield
Derbyshire
S40 1HJ
Secretary NameSian Davies
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Dalewood Avenue
Beauchief
Sheffield
Yorkshire
S8 0EH
Director NameIan Robert Cheetham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Baycliff Drive
Chesterfield
Derbyshire
S40 1YQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteallcreditmedia.com

Location

Registered AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,814
Cash£1,313
Current Liabilities£3,014

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 22 November 2017 (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Termination of appointment of Ian Cheetham as a director (1 page)
1 May 2014Termination of appointment of Ian Cheetham as a director (1 page)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 February 2013Company name changed all credit media LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed all credit media LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Director's details changed for Mr Neil Haydn Anderson on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Neil Haydn Anderson on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Neil Haydn Anderson on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 March 2009Return made up to 27/01/09; full list of members (3 pages)
17 March 2009Return made up to 27/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Director's change of particulars / neil anderson / 01/12/2008 (1 page)
4 December 2008Director's change of particulars / neil anderson / 01/12/2008 (1 page)
26 February 2008Return made up to 27/01/08; full list of members (3 pages)
26 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Appointment terminated secretary sian davies (1 page)
25 February 2008Director's change of particulars / neil anderson / 17/02/2008 (1 page)
25 February 2008Appointment terminated secretary sian davies (1 page)
25 February 2008Director's change of particulars / neil anderson / 17/02/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
26 February 2007Return made up to 27/01/07; full list of members (2 pages)
26 February 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
26 February 2007Return made up to 27/01/07; full list of members (2 pages)
26 February 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 27/01/06; full list of members (2 pages)
28 February 2006Return made up to 27/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)