Les Mas De La Mer C4
Theoule Sur Mer 06590
France
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2006(12 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Director Name | Roger Bonne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Mas De La Mer C4 6 Avenue De Trayas Theoule Sur Mer 06590 |
Director Name | Sandra Bossis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2005(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | 24 Rue De Luxembourg Esch-Sur-Alzette L 4220 4220 |
Secretary Name | Roger Bonne |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 May 2005(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 May 2006) |
Role | Secretary |
Correspondence Address | Les Mas De La Mer C4 6 Avenue De Trayas Theoule Sur Mer 06590 |
Secretary Name | ACG Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Director Name | ACG Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 02 January 2006) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Roger Bonne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,629 |
Cash | £8 |
Current Liabilities | £12,637 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
15 May 2019 | Notification of Roger Bonne-Gardini as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Registered office address changed from , 6 London Street, London, W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Amedia Limited on 21 April 2017 (1 page) |
11 May 2017 | Secretary's details changed for Amedia Limited on 21 April 2017 (1 page) |
11 May 2017 | Registered office address changed from 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Secretary's details changed for Amedia Limited on 24 May 2010 (2 pages) |
27 May 2011 | Secretary's details changed for Amedia Limited on 24 May 2010 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Roger Bonne-Gardini on 21 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Roger Bonne-Gardini on 21 October 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 August 2008 | Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page) |
6 August 2008 | Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page) |
4 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / amedia LIMITED / 01/08/2008 (1 page) |
4 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from, 27 old gloucester street, london, WC1N 3XX (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 27 old gloucester street london WC1N 3XX (1 page) |
26 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 27 old gloucester street london WC1N 3XX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 27 old gloucester street, london, WC1N 3XX (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (8 pages) |
24 May 2005 | Incorporation (8 pages) |