London
WC2H 7DQ
Director Name | Ms Daphne Lerner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Trevor Short |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | A & T Media Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £880,105 |
Gross Profit | -£535,855 |
Net Worth | £10 |
Cash | £126,124 |
Current Liabilities | £607,116 |
Latest Accounts | 29 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 November |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Director's details changed for Mr Avinoam Lerner on 20 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Ms Daphne Lerner on 20 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Trevor Short on 20 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 February 2014 | Previous accounting period shortened from 28 May 2014 to 29 November 2013 (3 pages) |
11 February 2014 | Full accounts made up to 29 November 2013 (12 pages) |
26 July 2013 | Full accounts made up to 28 May 2013 (12 pages) |
1 July 2013 | Previous accounting period extended from 31 March 2013 to 28 May 2013 (3 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 February 2013 | Registered office address changed from C/O Bs Tax Solutions Ltd Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS England on 13 February 2013 (1 page) |
2 March 2012 | Incorporation
|