Comines
7780
Belgium
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Director Name | Rachid Belkedrouci |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Rue Carnot Numero 41 Seine Saint Denis 93000 |
Director Name | Mr Carl Buchalet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Calle Doctor Trueta 3, 2a Barcelona 08005 Spain |
Director Name | Edward Witherspoon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 2007) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Registered Address | Carlyle House, 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Manuel Dieryck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,979 |
Cash | £101 |
Current Liabilities | £886,509 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 26 November 2019 with no updates (1 page) |
19 March 2021 | Administrative restoration application (1 page) |
17 March 2021 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 March 2021 | Confirmation statement made on 26 November 2020 with no updates (1 page) |
17 March 2021 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2017 | Registered office address changed from Commerce House, 2nd Floor 6, London Street London W2 1HR to Carlyle House, 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 25 June 2017 (1 page) |
25 June 2017 | Registered office address changed from Commerce House, 2nd Floor 6, London Street London W2 1HR to Carlyle House, 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 25 June 2017 (1 page) |
23 June 2017 | Secretary's details changed for Amedia Limited on 21 April 2017 (1 page) |
23 June 2017 | Secretary's details changed for Amedia Limited on 21 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for Manuel G.N Dieryck on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Manuel G.N Dieryck on 14 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Amedia Limited on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Amedia Limited on 22 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / amedia LIMITED / 06/02/2009 (1 page) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / amedia LIMITED / 06/02/2009 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 27 old gloucester street london WC1N3XX (1 page) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 27 old gloucester street london WC1N3XX (1 page) |
24 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 3A (top floor) harrington road london SW7 3ES (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 3A (top floor) harrington road london SW7 3ES (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 26/07/06; full list of members (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 26/07/06; full list of members (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 27 old gloucester street london WC1N 3XX (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 27 old gloucester street london WC1N 3XX (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 26/07/05; full list of members (2 pages) |
29 March 2006 | Return made up to 26/07/05; full list of members (2 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2004 | Incorporation (14 pages) |
26 July 2004 | Incorporation (14 pages) |