6 London Street
London
W2 1HR
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Correspondence Address | Second Floor Commerce House 6 London Street London W2 1HR |
Registered Address | Carlyle House 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 | 6 other UK companies use this postal address |
100 at £1 | Michael Erwin Hainsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,800 |
Cash | £6,507 |
Current Liabilities | £17,628 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 2 July 2018 with no updates (1 page) |
17 January 2020 | Administrative restoration application (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
17 January 2020 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 January 2020 | Confirmation statement made on 2 July 2019 with no updates (1 page) |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 22 August 2017 (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|