Ouville
50210
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Correspondence Address | Second Floor Commerce House 6 London Street London W2 1HR |
Telephone | 020 74195005 |
---|---|
Telephone region | London |
Registered Address | Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250 at €1 | Media Premium Productions LTD 50.00% Ordinary |
---|---|
150 at €1 | Guy Dubois-aboilard 30.00% Ordinary |
100 at €1 | Ursula Toole 20.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2018 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 14 August 2018 (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 August 2017 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 August 2017 | Notification of Media Premium Productions Ltd as a person with significant control on 23 July 2017 (4 pages) |
9 August 2017 | Notification of Guy Dubois-Aboilard as a person with significant control on 23 July 2017 (4 pages) |
9 August 2017 | Amended accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 August 2017 | Administrative restoration application (3 pages) |
9 August 2017 | Notification of Guy Dubois-Aboilard as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Amended accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 August 2017 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 August 2017 | Administrative restoration application (3 pages) |
9 August 2017 | Notification of Media Premium Productions Ltd as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 August 2017 | Notification of Guy Dubois-Aboilard as a person with significant control on 23 July 2017 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Media Premium Productions Ltd as a person with significant control on 23 July 2017 (4 pages) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 September 2014 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|