Senlis
60300
France
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Website | htgindustry.com |
---|---|
Email address | [email protected] |
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 |
2.5k at €10 | Hubert Keh Zarzecki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,308 |
Cash | £36,332 |
Current Liabilities | £28,164 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
31 January 2013 | Delivered on: 2 February 2013 Satisfied on: 27 November 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
21 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 August 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
28 August 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 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) |
10 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
6 October 2016 | Amended total exemption full accounts made up to 31 August 2015 (17 pages) |
6 October 2016 | Amended total exemption full accounts made up to 31 August 2015 (17 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 November 2013 | Satisfaction of charge 1 in full (5 pages) |
27 November 2013 | Satisfaction of charge 1 in full (5 pages) |
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 October 2010 | Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |