London
SW14 8HE
Director Name | Ms Sheela Bates-Berry |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(6 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 March 2020) |
Role | Promotions Agent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crabtree Lane London SW6 6LP |
Secretary Name | Sheela Bates-Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(6 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 March 2020) |
Role | Promotions Agent |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building West Rockley Road London W14 0DA |
Director Name | Mr Alan Bates |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 days after company formation) |
Appointment Duration | 6 years (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Castelnau Barnes London SW13 9RU |
Director Name | Mrs Nieves Pascua Bates |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 days after company formation) |
Appointment Duration | 6 years (resigned 03 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Castelnau Barnes London SW13 9RU |
Secretary Name | Mrs Nieves Pascua Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 days after company formation) |
Appointment Duration | 6 years (resigned 03 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Castelnau Barnes London SW13 9RU |
Director Name | Mr Joseph Charles Baxter |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2016) |
Role | Media Head |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rathcoole Gardens London N8 9NE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | airmtm.com |
---|---|
Telephone | 020 73861600 |
Telephone region | London |
Registered Address | Shepherds Building West Rockley Road London W14 0DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
2 at £1 | Joseph Charles Baxter 5.00% Ordinary C |
---|---|
19 at £1 | Marc Lee Connor 47.50% Ordinary B |
19 at £1 | Sheela Bates-berry 47.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £93,243 |
Cash | £36,643 |
Current Liabilities | £52,401 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
12 September 2019 | Confirmation statement made on 30 April 2019 with no updates (2 pages) |
12 September 2019 | Confirmation statement made on 30 April 2018 with no updates (2 pages) |
12 September 2019 | Administrative restoration application (3 pages) |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 September 2017 | Notification of Sheela Bates-Berry as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Marc Lee Connor as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Marc Lee Connor as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Sheela Bates-Berry as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Termination of appointment of Joseph Charles Baxter as a director on 30 September 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Termination of appointment of Joseph Charles Baxter as a director on 30 September 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Secretary's details changed for Sheela Bates on 30 April 2010 (1 page) |
11 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
11 July 2013 | Secretary's details changed for Sheela Bates on 30 April 2010 (1 page) |
11 July 2013 | Director's details changed for Mark Lee Connor on 30 April 2010 (2 pages) |
11 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Sheela Bates on 30 April 2010 (2 pages) |
11 July 2013 | Director's details changed for Sheela Bates on 30 April 2010 (2 pages) |
11 July 2013 | Director's details changed for Mark Lee Connor on 30 April 2010 (2 pages) |
17 June 2013 | Registered office address changed from C/O C/O C C Young & Co. 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from C/O C/O C C Young & Co. 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 17 June 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mr Joseph Charles Baxter on 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mr Joseph Charles Baxter on 30 April 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Joseph Charles Baxter on 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Sheela Bates on 30 April 2011 (1 page) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Joseph Charles Baxter on 30 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Sheela Bates on 30 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Sheela Bates on 30 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Sheela Bates on 30 April 2011 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
24 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
24 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Director's details changed for Sheela Bates on 30 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Sheela Bates on 30 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 May 2010 | Appointment of Mr Joseph Charles Baxter as a director (2 pages) |
14 May 2010 | Appointment of Mr Joseph Charles Baxter as a director (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Memorandum and Articles of Association (8 pages) |
3 September 2009 | Memorandum and Articles of Association (8 pages) |
29 August 2009 | Company name changed aire international LIMITED\certificate issued on 02/09/09 (2 pages) |
29 August 2009 | Company name changed aire international LIMITED\certificate issued on 02/09/09 (2 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 48 poland street london W1F 7ND united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 48 poland street london W1F 7ND united kingdom (1 page) |
3 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o c c young & co 48 poland street london W1F 7ND (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o c c young & co 48 poland street london W1F 7ND (1 page) |
6 May 2008 | Location of debenture register (1 page) |
15 February 2008 | Return made up to 30/04/07; full list of members
|
15 February 2008 | Return made up to 30/04/07; full list of members
|
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 16 castelnau barnes london SW13 9RU (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 16 castelnau barnes london SW13 9RU (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | New secretary appointed;new director appointed (1 page) |
23 August 2007 | New secretary appointed;new director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of register of members (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Return made up to 30/04/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 July 2001 | Company name changed music bridge media LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Company name changed music bridge media LIMITED\certificate issued on 04/07/01 (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 June 2001 | Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Incorporation (13 pages) |
30 April 2001 | Incorporation (13 pages) |