53-64 Chancery Lane
London
WC2A 1QS
Secretary Name | Dubai Media L.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 May 2018) |
Correspondence Address | Dubai Media Incorporated PO Box 835 Dubai United Arab Emirates |
Director Name | Ahmed Saeed Al Gaoud |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Director General |
Correspondence Address | Rachidia Dubai United Arab Emirates |
Secretary Name | Christine Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Chadwick Mews Thames Road Chiswick London W4 3QX |
Director Name | Ahmed Al Shaikh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 01 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Villa 16 Al Mamzar Deira Dubai UAE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 74932496 |
---|---|
Telephone region | London |
Registered Address | 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Uae Radio & Television Dubai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,751 |
Current Liabilities | £18,932 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 December 2005 | Delivered on: 22 December 2005 Persons entitled: Matthew Derek Pintus, John Hugh Hornby, Keith James Bruce-Smith and Adrian Wilson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £58,750 the amount from time to time standing to the credit of the deposit account all interest credited to the deposit account. Outstanding |
---|
20 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
---|---|
3 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
18 May 2016 | Director's details changed for Mr Sami Ahmad Dhaen Al Qamzi on 16 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 April 2016 | Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page) |
7 March 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
14 January 2016 | Registered office address changed from 5 Grampian Gardens Golders Green London NW2 1JH to 2nd Floor 13-14 Margaret Street London W1W 8RN on 14 January 2016 (1 page) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Termination of appointment of Christine Fricker as a secretary on 3 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Christine Fricker as a secretary on 3 September 2014 (1 page) |
17 September 2014 | Appointment of Dubai Media L.L.C. as a secretary on 3 September 2014 (2 pages) |
17 September 2014 | Appointment of Dubai Media L.L.C. as a secretary on 3 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Ahmed Al Shaikh as a director on 3 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Ahmed Al Shaikh as a director on 3 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Sami Ahmad Dhaen Al Qamzi as a director on 3 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Sami Ahmad Dhaen Al Qamzi as a director on 3 September 2014 (2 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Ahmed Al Shaikh on 16 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated director ahmed al gaoud (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 6-8 grampian gardens golders green london NW2 1JG (1 page) |
19 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
10 April 2006 | New director appointed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Particulars of mortgage/charge (8 pages) |
15 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 June 2003 | Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (9 pages) |