Company NameAAA Global Media Limited
Company StatusDissolved
Company Number07332393
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlexander Karnatowski
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address153a Shirland Road
London
W9 2EP
Secretary NameAlexander Karnatowski
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address153a Shirland Road
London
W9 2EP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSuite 10 Minerva House
26-27 Hatton Garden
London
EC1N 8BR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Alex Karnatowski
100.00%
Ordinary

Financials

Year2014
Net Worth£3,497
Cash£5,431
Current Liabilities£5,371

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Registered office address changed from 153a Shirland Road London W9 2EP on 29 June 2012 (1 page)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 September 2010Appointment of Alexander Karnatowski as a director (3 pages)
9 September 2010Registered office address changed from 153 (A) Shirland Road London W9 2EP on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 153 (A) Shirland Road London W9 2EP on 9 September 2010 (2 pages)
9 September 2010Appointment of Alexander Karnatowski as a secretary (3 pages)
4 August 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 August 2010 (1 page)
4 August 2010Termination of appointment of Graham Cowan as a director (1 page)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)