Company NameAwraas Tv Limited
DirectorSalima Moakkir
Company StatusActive
Company Number07755229
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Salima Moakkir
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 205 The Vale
London
W3 7QS
Director NameMr Abdul Shaheem Khan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Adel Djebali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glendun Road
London
W3 7AJ
Director NameMr Adel Benothman
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2015(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Doris Ashby Close
Perivale
Greenford
Middlesex
UB6 7FD

Location

Registered Address14 North Circular Business Park
Great Central Way
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Adel Mardassi
100.00%
Ordinary

Financials

Year2014
Net Worth£32,268

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

28 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
28 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
23 October 2019Termination of appointment of Adel Djebali as a director on 23 October 2019 (1 page)
19 June 2019Cessation of Adel Benothman as a person with significant control on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
19 June 2019Notification of Adel Djebali as a person with significant control on 19 June 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
8 May 2019Appointment of Mrs Salima Moufakkir as a director on 8 May 2019 (2 pages)
22 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
19 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Adel Benothman as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Adel Benothman as a director on 16 August 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Registered office address changed from West Gate House West Gate London W5 1YY to Unit 14 North Circular Business Park Great Central Way London NW10 0AB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from West Gate House West Gate London W5 1YY to Unit 14 North Circular Business Park Great Central Way London NW10 0AB on 22 March 2017 (1 page)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr Adel Mardassi on 3 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Adel Mardassi on 3 November 2016 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Appointment of Mr Adel Mardassi as a director on 2 September 2015 (2 pages)
14 December 2015Appointment of Mr Adel Mardassi as a director on 2 September 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
4 November 2015Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
4 November 2015Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from Care of Elmagharibia Ltd West Gate London W5 1YY England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Care of Elmagharibia Ltd West Gate London W5 1YY England on 18 April 2012 (1 page)
14 March 2012Termination of appointment of Abdul Khan as a director (1 page)
14 March 2012Termination of appointment of Abdul Khan as a director (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from 14 Bonhill Street London EC2A 4BX England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 14 Bonhill Street London EC2A 4BX England on 17 February 2012 (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 February 2012Appointment of Mr Adel Djebali as a director (2 pages)
9 February 2012Appointment of Mr Adel Djebali as a director (2 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)