Company NameAvatar Media Marketing Ltd
Company StatusDissolved
Company Number07579045
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Christopher Richard James
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 206 Sheen Road
Richmond
Surrey
TW10 5AN

Contact

Websitewww.criteriamx.com/
Email address[email protected]
Telephone020 88341307
Telephone regionLondon

Location

Registered Address31 Dover Street
4th Floor
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Trulux Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,510,185
Cash£102,176
Current Liabilities£2,206,319

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 31 Dover Street 4th Floor London W1S 4nd on 30 June 2017 (1 page)
28 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Director's details changed for Mr Christopher Richard James on 15 June 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 April 2015Director's details changed for Mr Christopher Richard James on 1 April 2015 (2 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Mr Christopher Richard James on 1 April 2015 (2 pages)
26 March 2015Company name changed criteria media exchange LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 May 2014Company name changed criteria labs LTD\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 May 2012Registered office address changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom on 17 May 2012 (1 page)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 September 2011Company name changed one media exchange management LTD.\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Company name changed trulux management LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Incorporation (22 pages)