Company NameAirmtm Limited
Company StatusDissolved
Company Number04207933
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesMusic Bridge Media Limited and Aire International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Marc Lee Connor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(4 days after company formation)
Appointment Duration18 years, 10 months (closed 17 March 2020)
RoleArtist Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Worple Street
London
SW14 8HE
Director NameMs Sheela Bates-Berry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(6 years after company formation)
Appointment Duration12 years, 10 months (closed 17 March 2020)
RolePromotions Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Crabtree Lane
London
SW6 6LP
Secretary NameSheela Bates-Berry
NationalityBritish
StatusClosed
Appointed03 May 2007(6 years after company formation)
Appointment Duration12 years, 10 months (closed 17 March 2020)
RolePromotions Agent
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building West Rockley Road
London
W14 0DA
Director NameMr Alan Bates
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(4 days after company formation)
Appointment Duration6 years (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Castelnau
Barnes
London
SW13 9RU
Director NameMrs Nieves Pascua Bates
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(4 days after company formation)
Appointment Duration6 years (resigned 03 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Castelnau
Barnes
London
SW13 9RU
Secretary NameMrs Nieves Pascua Bates
NationalityBritish
StatusResigned
Appointed04 May 2001(4 days after company formation)
Appointment Duration6 years (resigned 03 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Castelnau
Barnes
London
SW13 9RU
Director NameMr Joseph Charles Baxter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2016)
RoleMedia Head
Country of ResidenceUnited Kingdom
Correspondence Address81 Rathcoole Gardens
London
N8 9NE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteairmtm.com
Telephone020 73861600
Telephone regionLondon

Location

Registered AddressShepherds Building West
Rockley Road
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

2 at £1Joseph Charles Baxter
5.00%
Ordinary C
19 at £1Marc Lee Connor
47.50%
Ordinary B
19 at £1Sheela Bates-berry
47.50%
Ordinary A

Financials

Year2014
Net Worth£93,243
Cash£36,643
Current Liabilities£52,401

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
12 September 2019Confirmation statement made on 30 April 2019 with no updates (2 pages)
12 September 2019Confirmation statement made on 30 April 2018 with no updates (2 pages)
12 September 2019Administrative restoration application (3 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 September 2017Notification of Sheela Bates-Berry as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Marc Lee Connor as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Marc Lee Connor as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Sheela Bates-Berry as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Termination of appointment of Joseph Charles Baxter as a director on 30 September 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Termination of appointment of Joseph Charles Baxter as a director on 30 September 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40
(7 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 40
(7 pages)
11 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 40
(7 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 40
(6 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 40
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Secretary's details changed for Sheela Bates on 30 April 2010 (1 page)
11 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Secretary's details changed for Sheela Bates on 30 April 2010 (1 page)
11 July 2013Director's details changed for Mark Lee Connor on 30 April 2010 (2 pages)
11 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Director's details changed for Sheela Bates on 30 April 2010 (2 pages)
11 July 2013Director's details changed for Sheela Bates on 30 April 2010 (2 pages)
11 July 2013Director's details changed for Mark Lee Connor on 30 April 2010 (2 pages)
17 June 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mr Joseph Charles Baxter on 30 April 2012 (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mr Joseph Charles Baxter on 30 April 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 September 2011Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C/O Cc Young & Co. 48 Poland Street London W1F 7ND on 6 September 2011 (1 page)
4 May 2011Director's details changed for Mr Joseph Charles Baxter on 30 April 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Sheela Bates on 30 April 2011 (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Joseph Charles Baxter on 30 April 2011 (2 pages)
4 May 2011Director's details changed for Sheela Bates on 30 April 2011 (2 pages)
4 May 2011Director's details changed for Sheela Bates on 30 April 2011 (2 pages)
4 May 2011Secretary's details changed for Sheela Bates on 30 April 2011 (1 page)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp will not have SC, cap clause cease to apply 03/03/2011
(42 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp will not have SC, cap clause cease to apply 03/03/2011
(42 pages)
24 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
24 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 June 2010Director's details changed for Sheela Bates on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sheela Bates on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 June 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 40
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 40
(2 pages)
14 May 2010Appointment of Mr Joseph Charles Baxter as a director (2 pages)
14 May 2010Appointment of Mr Joseph Charles Baxter as a director (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 September 2009Memorandum and Articles of Association (8 pages)
3 September 2009Memorandum and Articles of Association (8 pages)
29 August 2009Company name changed aire international LIMITED\certificate issued on 02/09/09 (2 pages)
29 August 2009Company name changed aire international LIMITED\certificate issued on 02/09/09 (2 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 48 poland street london W1F 7ND united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from 48 poland street london W1F 7ND united kingdom (1 page)
3 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o c c young & co 48 poland street london W1F 7ND (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o c c young & co 48 poland street london W1F 7ND (1 page)
6 May 2008Location of debenture register (1 page)
15 February 2008Return made up to 30/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2008Return made up to 30/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Registered office changed on 28/09/07 from: 16 castelnau barnes london SW13 9RU (1 page)
28 September 2007Registered office changed on 28/09/07 from: 16 castelnau barnes london SW13 9RU (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2007New secretary appointed;new director appointed (1 page)
23 August 2007New secretary appointed;new director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 30/04/06; full list of members (3 pages)
22 June 2006Return made up to 30/04/06; full list of members (3 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 30/04/03; full list of members (7 pages)
17 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 July 2001Company name changed music bridge media LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed music bridge media LIMITED\certificate issued on 04/07/01 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 June 2001Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)