Lower Ground Floor
London
SW1V 1EJ
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Director Name | Mr Franck Italia |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 488, Les Samats St Cyr Sur Mer 83270 France |
Director Name | Mr Olatokunbo Oluwayomi Gbolade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 29 April 2010) |
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 | 23 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Commerce House, 2nd Floor 6 London Street London W2 1HR |
Director Name | Mr Abdelkader Mammar El Hadj |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Commerce House, 2nd Floor 6 London Street London W2 1HR |
Director Name | Mr Fabrice Dominique Bruno Jacquier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Director Name | Edward Witherspoon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2012) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
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 |
100 at €1 | Herve Mareste 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Notification of Snaf Investment as a person with significant control on 1 October 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Fabrice Dominique Bruno Jacquier as a director on 15 December 2018 (1 page) |
19 March 2020 | Appointment of Arian Salsal as a director on 14 December 2018 (2 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 December 2018 | Notification of Arian Salsal as a person with significant control on 12 November 2018 (2 pages) |
12 December 2018 | Cessation of Herve Mareste as a person with significant control on 12 November 2018 (1 page) |
3 September 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 May 2017 | Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 20 May 2017 (1 page) |
19 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 19 May 2017 (1 page) |
19 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 19 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
18 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 August 2015 | Accounts made up to 31 October 2014 (2 pages) |
5 August 2015 | Accounts made up to 31 October 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders (4 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders (4 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Termination of appointment of Abdelkader Mammar El Hadj as a director on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Abdelkader Mammar El Hadj as a director on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
7 May 2014 | Termination of appointment of Abdelkader Mammar El Hadj as a director (1 page) |
7 May 2014 | Appointment of Mr Fabrice Jacquier as a director on 6 May 2014 (2 pages) |
7 May 2014 | Appointment of Mr Fabrice Jacquier as a director on 6 May 2014 (2 pages) |
19 December 2013 | Accounts made up to 31 October 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 December 2013 | Accounts made up to 31 October 2013 (2 pages) |
18 November 2013 | Termination of appointment of Fabrice Jacquier as a director on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Mr Abdelkader Mammar El Hadj as a director on 18 November 2013 (2 pages) |
18 November 2013 | Termination of appointment of Fabrice Jacquier as a director on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Company name changed calipso LTD\certificate issued on 18/11/13
|
18 November 2013 | Appointment of Mr Abdelkader Mammar El Hadj as a director on 18 November 2013 (2 pages) |
18 November 2013 | Termination of appointment of Fabrice Jacquier as a director (1 page) |
18 November 2013 | Company name changed calipso LTD\certificate issued on 18/11/13
|
18 November 2013 | Company name changed calipso LTD\certificate issued on 18/11/13
|
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
23 November 2012 | Appointment of Mr Fabrice Jacquier as a director (2 pages) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director on 23 November 2012 (1 page) |
23 November 2012 | Appointment of Mr Fabrice Jacquier as a director on 23 November 2012 (2 pages) |
23 November 2012 | Appointment of Mr Fabrice Jacquier as a director on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
23 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director on 23 November 2012 (1 page) |
27 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 June 2012 | Termination of appointment of Olatokunbo Oluwayomi Gbolade as a director on 29 April 2010 (1 page) |
1 June 2012 | Termination of appointment of Olatokunbo Oluwayomi Gbolade as a director on 29 April 2010 (1 page) |
1 June 2012 | Termination of appointment of Olatokunbo Gbolade as a director (1 page) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Company name changed wbs manegement LTD\certificate issued on 25/02/11
|
25 February 2011 | Company name changed wbs manegement LTD\certificate issued on 25/02/11
|
25 February 2011 | Company name changed wbs manegement LTD\certificate issued on 25/02/11
|
10 December 2010 | Accounts made up to 31 October 2010 (2 pages) |
10 December 2010 | Accounts made up to 31 October 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade as a director (2 pages) |
29 April 2010 | Appointment of Mr Olatokunbo Oluwayomi Gbolade as a director (2 pages) |
5 February 2010 | Appointment of Edward Witherspoon Ltd as a director (2 pages) |
5 February 2010 | Appointment of Edward Witherspoon Ltd as a director (2 pages) |
4 February 2010 | Termination of appointment of Franck Italia as a director (1 page) |
4 February 2010 | Termination of appointment of Franck Italia as a director (1 page) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|