London
SW1V 1EJ
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor / Commerce House 6 London Street London W2 1HR |
Director Name | Mr Olatokunbo Oluwayomi Gbolade, |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House, Second Floor 6 London Street London W2 1HR |
Director Name | Mediaconcept Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor/ Commerce House 6 London Street London W2 1HR |
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 |
100 at £1 | Edward Witherspoon LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 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) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
26 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 May 2017 | Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Olatokunbo Gbolade, as a director (1 page) |
20 March 2012 | Termination of appointment of Olatokunbo Gbolade, as a director (1 page) |
20 March 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
20 March 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Mediaconcept Europe Ltd as a director (1 page) |
1 February 2011 | Termination of appointment of Mediaconcept Europe Ltd as a director (1 page) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages) |
16 March 2010 | Secretary's details changed for Amedia Limited on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mediaconcept Europe Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mediaconcept Europe Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages) |
16 March 2010 | Secretary's details changed for Amedia Limited on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 January 2009 | Director's change of particulars / mediaconcept europe LTD / 28/01/2009 (1 page) |
28 January 2009 | Secretary's change of particulars / amedia LIMITED / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 January 2009 | Director's change of particulars / mediaconcept europe LTD / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / amedia LIMITED / 28/01/2009 (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/02/08; full list of members (3 pages) |
25 July 2007 | Return made up to 01/02/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 27 old gloucester street london WC1N 3XX (1 page) |
25 July 2007 | Return made up to 01/02/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 27 old gloucester street london WC1N 3XX (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |