Barcelona
08003
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor / Commerce House 6 London Street London W2 1HR |
Director Name | Thierry Salmon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 58 Boulevard Jacquard Calais 62100 |
Director Name | Mr Carl Buchalet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2005(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Calle Doctor Trueta 3, 2a Barcelona 08005 Spain |
Director Name | Mr Bosun Olawale Gbolade |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 October 2010(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House, Second Floor 6 London Street London W2 1HR |
Website | constitucion-sociedad-offshore.com |
---|---|
Telephone | 020 34450207 |
Telephone region | London |
Registered Address | 235 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 |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Edward Witherspoon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Termination of appointment of Fabrice Jacquier as a director on 10 August 2023 (1 page) |
10 August 2023 | Appointment of Carl Jean Dominique Buchalet as a director on 10 August 2023 (2 pages) |
26 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 April 2017 | Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to 235 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to 235 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 5 April 2017 (1 page) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Bosun Gbolade as a director (1 page) |
6 February 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
6 February 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
6 February 2012 | Termination of appointment of Bosun Gbolade as a director (1 page) |
6 September 2011 | Appointment of Mr Bosun Olawale Gbolade as a director (2 pages) |
6 September 2011 | Appointment of Mr Bosun Olawale Gbolade as a director (2 pages) |
29 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Carl Buchalet as a director (1 page) |
23 December 2010 | Termination of appointment of Carl Buchalet as a director (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 November 2008 | Secretary's change of particulars / amedia LIMITED / 21/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / amedia LIMITED / 21/11/2008 (1 page) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
29 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/10/06; full list of members (2 pages) |
4 July 2007 | Return made up to 27/10/06; full list of members (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 3A harrington road london SW7 3ES (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 3A harrington road london SW7 3ES (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 8 brockham house bayham place london NW1 0JX (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 8 brockham house bayham place london NW1 0JX (1 page) |
25 May 2006 | Return made up to 27/10/05; full list of members (2 pages) |
25 May 2006 | Return made up to 27/10/05; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 14 elthorne road london N19 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 14 elthorne road london N19 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 27 old gloucester street london WC1N 3XX (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 27 old gloucester street london WC1N 3XX (1 page) |
27 October 2004 | Incorporation (14 pages) |
27 October 2004 | Incorporation (14 pages) |