Company NameBest Asian Media Limited
DirectorMohammed Parwez
Company StatusActive
Company Number04166647
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mohammed Parwez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodbridge Gardens
Shawclough
Rochdale
Lancashire
OL12 6XY
Director NameMr Mohammed Parwez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Woodbridge Gardens
Shawclough
Rochdale
Lancashire
OL12 6XY
Secretary NameSaira Anjum
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2002)
RoleCompany Director
Correspondence Address91 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameRichard Cooper
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleSecretary
Correspondence Address14 Grange Knowe
Stuarts Brae
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Amjad Ali
NationalityBritish
StatusResigned
Appointed14 August 2007(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kemp Avenue
Rochdale
Lancashire
OL11 4LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 15 July 2005)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Contact

Websitelookasia.co.uk

Location

Registered Address187 Drake Street
Rochdale
Lancashire
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

2 at £1Best Asian Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,475
Cash£7,430
Current Liabilities£44,243

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

13 July 2001Delivered on: 25 July 2001
Satisfied on: 10 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
23 November 2018Termination of appointment of Amjad Ali as a secretary on 15 November 2018 (1 page)
28 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2009Full accounts made up to 31 December 2006 (17 pages)
14 January 2009Full accounts made up to 31 December 2006 (17 pages)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Registered office changed on 08/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
8 September 2007Registered office changed on 08/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 May 2007Return made up to 23/02/07; full list of members (2 pages)
4 May 2007Return made up to 23/02/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
14 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 March 2006Return made up to 23/02/06; full list of members (7 pages)
24 March 2006Return made up to 23/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
16 February 2005Return made up to 23/02/05; full list of members (6 pages)
16 February 2005Return made up to 23/02/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 23/02/03; full list of members (6 pages)
4 March 2003Return made up to 23/02/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 October 2002Registered office changed on 24/10/02 from: 136 drake street rochdale lancashire OL16 1PS (1 page)
24 October 2002Registered office changed on 24/10/02 from: 136 drake street rochdale lancashire OL16 1PS (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 95 oldham road rochdale OL16 5QR (1 page)
10 May 2001Registered office changed on 10/05/01 from: 95 oldham road rochdale OL16 5QR (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (12 pages)
23 February 2001Incorporation (12 pages)