London
SW1V 1EJ
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Commerce House, 2nd Floor 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 | 05 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce House, 2nd Floor 6 London Street London W2 1HR |
Director Name | Mr Fabrice Jacquier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Director Name | Edward Witherspoon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 6 London Street London WC1N 3XX |
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 | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
30 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Carl Jean Dominique Buchalet-Cirilli on 12 October 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 4 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Fabrice Jacquier as a director on 4 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
15 June 2017 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 4 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Fabrice Jacquier as a director on 4 June 2017 (1 page) |
10 May 2017 | Registered office address changed from Commerce House, 2nd 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, 2nd 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) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
17 July 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
17 July 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
17 July 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
31 May 2012 | Termination of appointment of Olatokunbo Gbolade as a director (1 page) |
31 May 2012 | Termination of appointment of Olatokunbo Gbolade as a director (1 page) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Mr Olatokunbo, Oluwayomi Gbolade as a director (2 pages) |
13 April 2011 | Appointment of Mr Olatokunbo, Oluwayomi Gbolade as a director (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Edward Witherspoon Ltd on 20 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Edward Witherspoon Ltd on 20 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 July 2009 | Secretary's change of particulars / amedia LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / amedia LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2007 | Incorporation (14 pages) |
4 June 2007 | Incorporation (14 pages) |