Company NameAntenna Productions & Marketing Limited
Company StatusDissolved
Company Number02893956
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndreas Kontogiannis
Date of BirthJune 1951 (Born 72 years ago)
NationalityGreek
StatusClosed
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2009)
RoleBusinessman
Correspondence Address10-12 Kifissias Avenue
151 25 Maroussi
Athens
Foreign
Director NameStylianos Loumakis
Date of BirthMay 1951 (Born 73 years ago)
NationalityGreek
StatusClosed
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2009)
RoleBusinessman
Correspondence Address10-12 Kifissias Avenue
151 25 Maroussi
Athens
Foreign
Secretary NameStylianos Loumakis
NationalityGreek
StatusClosed
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2009)
RoleBusinessman
Correspondence Address10-12 Kifissias Avenue
151 25 Maroussi
Athens
Foreign
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameSotirios Papadopous
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleConsultant
Correspondence Address10/12 Kifissias Avenue
151 25 Amoroussion Athens
Greece
Foreign
Director NameGeorge Xanthopoulos
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleConsultant
Correspondence Address10/12 Kifissias Avenue
151 25 Amaroussion Athens
Greece
Foreign
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameSotirios Papadopous
NationalityGreek
StatusResigned
Appointed01 January 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address10/12 Kifissias Avenue
151 25 Amoroussion Athens
Greece
Foreign
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Location

Registered Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2007Return made up to 31/03/07; full list of members (5 pages)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 31/03/06; full list of members (5 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2005Return made up to 31/03/05; full list of members (5 pages)
24 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 April 2003Return made up to 31/03/03; full list of members (5 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
26 October 2000Full accounts made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 31/03/00; full list of members (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
25 May 1999Return made up to 31/03/99; full list of members (5 pages)
30 May 1998Return made up to 31/03/98; full list of members (5 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Return made up to 31/03/97; no change of members (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 31/03/96; no change of members (4 pages)
17 February 1998Full accounts made up to 31 December 1996 (5 pages)
2 December 1996Full accounts made up to 31 December 1995 (5 pages)
15 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)