Company NameA Mosquito Limited
Company StatusDissolved
Company Number03772205
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMatthew Benedict Amos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleFilm Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address183 Ferme Park Road
Crouch End
London
N8 9BP
Director NameJessica Laurie Hodges
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address183 Ferme Park Road
Crouch End
London
N8 9BP
Secretary NameJessica Laurie Hodges
NationalityAmerican
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address183 Ferme Park Road
Crouch End
London
N8 9BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jessica Laurie Hodges Amos
50.00%
Ordinary B
1 at £1Matthew Benedict Amos
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,396
Cash£35
Current Liabilities£18,683

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Director's details changed for Jessica Laurie Amos on 28 May 2015 (2 pages)
28 May 2015Secretary's details changed for Jessica Laurie Amos on 28 May 2015 (1 page)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 April 2008Return made up to 28/02/08; full list of members (6 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (5 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2005Return made up to 28/02/05; full list of members (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 18/05/04; full list of members (5 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Return made up to 18/05/03; full list of members (5 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 June 2002Return made up to 18/05/02; no change of members (4 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
23 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 May 1999Incorporation (15 pages)