Company NameAuria Management (SIX) Ltd
Company StatusDissolved
Company Number07671481
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameAuria Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed31 May 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 20 July 2021)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMrs Nilufer Hoare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Christopher Michael Dolan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Andrew Pollard
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Terence John Pettit
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2018)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
W1G 9SH

Contact

Websiteauriamanagement.com
Telephone020 72911025
Telephone regionLondon

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Auria Group LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,152
Cash£209
Current Liabilities£46,348

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 February 2020Termination of appointment of Raymond William Empson as a director on 1 February 2020 (1 page)
25 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
3 May 2019Director's details changed for Mr Raymond William Empson on 3 May 2019 (2 pages)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019 (1 page)
25 March 2019Change of details for a person with significant control (2 pages)
22 March 2019Notification of Raymond William Empson as a person with significant control on 5 July 2017 (2 pages)
22 March 2019Change of details for a person with significant control (2 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
17 April 2018Termination of appointment of Terence John Pettit as a director on 17 April 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
31 August 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 200
(3 pages)
9 February 2017Second filing of the annual return made up to 15 June 2015 (23 pages)
9 February 2017Second filing of the annual return made up to 15 June 2015 (23 pages)
9 February 2017Second filing of the annual return made up to 15 June 2016 (22 pages)
9 February 2017Second filing of the annual return made up to 15 June 2016 (22 pages)
26 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(8 pages)
26 January 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Termination of appointment of Andrew Pollard as a director on 14 June 2016 (1 page)
14 November 2016Termination of appointment of Andrew Pollard as a director on 14 June 2016 (1 page)
19 August 2016Termination of appointment of Christopher Michael Dolan as a director on 14 June 2016 (1 page)
19 August 2016Termination of appointment of Christopher Michael Dolan as a director on 14 June 2016 (1 page)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(8 pages)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(7 pages)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(8 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
18 May 2016Appointment of Mr Raymond William Empson as a director on 16 May 2016 (2 pages)
18 May 2016Appointment of Mr Raymond William Empson as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Terence John Pettit as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Terence John Pettit as a director on 16 May 2016 (2 pages)
4 March 2016Appointment of Andrew Pollard as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Andrew Pollard as a director on 4 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(6 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (16 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (16 pages)
25 September 2014Appointment of Mr Christopher Michael Dolan as a director on 31 May 2013 (2 pages)
25 September 2014Appointment of Mr Christopher Michael Dolan as a director on 31 May 2013 (2 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
(4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
(4 pages)
4 July 2013Termination of appointment of Nilufer Hoare as a director (1 page)
4 July 2013Termination of appointment of Nilufer Hoare as a director (1 page)
4 July 2013Appointment of Mr Spencer John Hall as a director (2 pages)
4 July 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
(4 pages)
4 July 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
4 July 2013Appointment of Mr Spencer John Hall as a director (2 pages)
16 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)