Company NameAcamar Media Limited
Company StatusDissolved
Company Number04263519
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameAcamar Entertainment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMikael Shields
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chalcot Road
London
NW1 8LL
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed06 May 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2013)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRouse & Co Company Secretarial Ltd (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
26 June 2013Application to strike the company off the register (3 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Hal Management Limited on 2 August 2010 (2 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Hal Management Limited on 2 August 2010 (2 pages)
22 September 2010Secretary's details changed for Hal Management Limited on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Mikael Shields on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Mikael Shields on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Mikael Shields on 2 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 September 2009Return made up to 02/08/09; full list of members (3 pages)
5 September 2009Return made up to 02/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 August 2007Return made up to 02/08/07; full list of members (2 pages)
17 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2006Return made up to 02/08/06; full list of members (2 pages)
15 August 2006Return made up to 02/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page)
17 February 2005Return made up to 02/08/04; full list of members (2 pages)
17 February 2005Return made up to 02/08/04; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 March 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 02/08/03; full list of members (6 pages)
4 November 2002Return made up to 02/08/02; full list of members (6 pages)
4 November 2002Return made up to 02/08/02; full list of members (6 pages)
22 January 2002Company name changed acamar entertainment LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed acamar entertainment LIMITED\certificate issued on 22/01/02 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
2 August 2001Incorporation (20 pages)