Company NameAmprocktv Ltd
Company StatusDissolved
Company Number08229871
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Timothy James Mattia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Phil Anthony Wallis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(8 months, 1 week after company formation)
Appointment Duration5 years (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ

Location

Registered Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

51 at £1Timothy James Mattia
51.00%
Ordinary
49 at £1Philip Anthony Wallis
49.00%
Ordinary

Financials

Year2014
Net Worth£1,646
Cash£4,106
Current Liabilities£3,459

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2017Confirmation statement made on 26 September 2016 with updates (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 December 2014Registered office address changed from 4Th Floor Imperial House Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 4Th Floor Imperial House Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 3 December 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
6 August 2013Registered office address changed from 4Th Floor Imperial Hous 15 Kingsway London WC2B 6UN England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 4Th Floor Imperial Hous 15 Kingsway London WC2B 6UN England on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr Timothy James Mattia on 6 August 2013 (2 pages)
5 August 2013Appointment of Philip Anthony Wallis as a director (2 pages)
5 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)