Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AMF Media Consulting Limited
AMF Media Consulting Limited is an active company incorporated on 24 January 2017 with the registered office located in Milton Keynes, Buckinghamshire. AMF Media Consulting Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 4 days ago
Company No
10579602
Private limited company
Age
9 years
Incorporated
24 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
19 days
Dated
22 December 2024
(1 year 1 month ago)
Next confirmation dated
22 December 2025
Was due on
5 January 2026
(19 days ago)
Last change occurred
1 year ago
Accounts
Overdue
Accounts overdue by
85 days
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Was due on
31 October 2025
(2 months ago)
Learn more about AMF Media Consulting Limited
Contact
Update Details
Address
49 Barton Road
Bletchley
Milton Keynes
Bucks
MK2 3HU
Address changed on
12 Sep 2025
(4 months ago)
Previous address was
PO Box 4385 10579602 - Companies House Default Address Cardiff CF14 8LH
Companies in MK2 3HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Gail Patricia Fraser
Director • British • Lives in UK • Born in Aug 1953
Alexander Michael Fraser
Director • British • Lives in England • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Somatic Studios Limited
Alexander Michael Fraser is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £21.13K (-100%)
Total Liabilities
-£25.18K
Increased by £23 (0%)
Net Assets
-£25.18K
Decreased by £21.15K (+526%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
4 Days Ago on 20 Jan 2026
Application To Strike Off
17 Days Ago on 7 Jan 2026
Compulsory Gazette Notice
25 Days Ago on 30 Dec 2025
Registered Address Changed
4 Months Ago on 12 Sep 2025
Gail Patricia Fraser Appointed
4 Months Ago on 1 Sep 2025
Alexander Michael Fraser (PSC) Resigned
1 Year Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Accounting Period Extended
1 Year 2 Months Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 29 Oct 2024
Mr Alexander Michael Fraser (PSC) Details Changed
1 Year 7 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover AMF Media Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 7 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Cessation of Alexander Michael Fraser as a person with significant control on 20 January 2025
Submitted on 28 Oct 2025
Appointment of Gail Patricia Fraser as a director on 1 September 2025
Submitted on 12 Sep 2025
Registered office address changed from PO Box 4385 10579602 - Companies House Default Address Cardiff CF14 8LH to 49 Barton Road Bletchley Milton Keynes Bucks MK2 3HU on 12 September 2025
Submitted on 12 Sep 2025
Submitted on 29 Aug 2025
Submitted on 29 Aug 2025
Submitted on 29 Aug 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 2 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs