Company NameAzura Media Limited
Company StatusDissolved
Company Number05437284
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Dawn Christina Jolley
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cliveden House 26-29 Cliveden Place
London
SW1W 8HD
Director NameMr Norman Arthur Bamford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2023(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cliveden House 26-29 Cliveden Place
London
SW1W 8HD
Director NameMr Brian William May
Date of BirthMay 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address21 Bennison Street
Ascot
Queensland 4007
Australia
Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.azuraltd.com
Email address[email protected]

Location

Registered Address7 Cliveden House
26-29 Cliveden Place
London
SW1W 8HD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Brian William May
50.00%
Ordinary
1 at £1William Carr & Anthony Sturge
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
1 December 2015Termination of appointment of Brian William May as a director on 6 November 2015 (1 page)
1 December 2015Termination of appointment of Brian William May as a director on 6 November 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
26 June 2013Registered office address changed from Darby House, Bletchingley Road Merstham Redhill RH1 3TT on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Darby House, Bletchingley Road Merstham Redhill RH1 3TT on 26 June 2013 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 June 2008Return made up to 27/04/08; full list of members (4 pages)
9 June 2008Return made up to 27/04/08; full list of members (4 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 April 2007Return made up to 27/04/07; full list of members (3 pages)
27 April 2007Return made up to 27/04/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Ad 27/04/05-26/04/06 £ si 1@1=1 (1 page)
10 May 2006Ad 27/04/05-26/04/06 £ si 1@1=1 (1 page)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 May 2005Secretary's particulars changed (1 page)
4 May 2005Secretary's particulars changed (1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Secretary resigned (1 page)