London
SW1V 1EJ
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Director Name | Mr Eric Denoun |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 37 Rue De Chartres Neuilly Sur Seine 92200 France |
Website | visionitgroup.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £89,105 |
Cash | £50,706 |
Current Liabilities | £86,822 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 September 2018 | Change of name notice (2 pages) |
6 September 2018 | Resolutions
|
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
11 May 2017 | Secretary's details changed for Amedia Limited on 21 April 2017 (1 page) |
11 May 2017 | Registered office address changed from Second Floor Commerce House 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 | Registered office address changed from Second Floor Commerce House 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) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Appointment of Mr David Layani as a director on 8 October 2015 (2 pages) |
23 June 2016 | Termination of appointment of Eric Denoun as a director on 8 October 2015 (1 page) |
23 June 2016 | Appointment of Mr David Layani as a director on 8 October 2015 (2 pages) |
23 June 2016 | Termination of appointment of Eric Denoun as a director on 8 October 2015 (1 page) |
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Eric Denoun on 21 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Eric Denoun on 21 October 2009 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2008 | Incorporation (14 pages) |
19 May 2008 | Incorporation (14 pages) |