Lower Ground Floor
London
SW1V 1EJ
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Director Name | Sianislas Guy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | 2 Rue Bellot 1206 Geneve Geneve Switzerland |
Director Name | Paolo Troiano |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carlyle House 235-237 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 | Over 100 other UK companies use this postal address |
1000 at £1 | Christian Buonuomo 99.50% Ordinary |
---|---|
5 at £1 | Paolo Troiano 0.50% Preference |
Year | 2014 |
---|---|
Net Worth | -£77,319 |
Cash | £14,661 |
Current Liabilities | £41,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
21 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 March 2019 | Resolutions
|
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 October 2018 | Director's details changed for Mr Carl Jean-Dominique Buchalet-Cirilli on 12 October 2018 (2 pages) |
5 October 2018 | Appointment of Amedia Ltd as a secretary on 2 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Douglas John Pound as a secretary on 2 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 26 September 2018 (2 pages) |
3 October 2018 | Registered office address changed from 9 Mansfield Street London W1G 9NY to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 3 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Paolo Troiano as a director on 26 September 2018 (1 page) |
3 April 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Mr Elia Tasca as a person with significant control on 15 September 2016 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Director's details changed for Paolo Troiano on 25 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Paolo Troiano on 25 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Paolo Troiano on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Paolo Troiano on 25 February 2010 (2 pages) |
22 January 2010 | Memorandum and Articles of Association (11 pages) |
22 January 2010 | Memorandum and Articles of Association (11 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Appointment terminated director sianislas guy (1 page) |
25 March 2009 | Appointment terminated director sianislas guy (1 page) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / paolo troiano / 25/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / paolo troiano / 25/01/2009 (1 page) |
13 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
13 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Ad 29/02/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Ad 29/02/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
7 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 March 2008 | Director appointed paolo troiano (1 page) |
27 March 2008 | Secretary appointed douglas pound (2 pages) |
27 March 2008 | Director appointed paolo troiano (1 page) |
27 March 2008 | Secretary appointed douglas pound (2 pages) |
27 March 2008 | Director appointed sianislas guy (1 page) |
27 March 2008 | Director appointed sianislas guy (1 page) |
25 February 2008 | Incorporation (16 pages) |
25 February 2008 | Incorporation (16 pages) |