14-18 Heddon Street
London
W1B 4DA
Director Name | Mr Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Head Of Business And Commercial Affairs |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Jack Patrick Arbuthnott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Timothy John Dean Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stockwell House Moor Common Lane End High Wycombe HP14 3HR |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Altus Media (Seven) PLC 100.00% Ordinary |
---|
Latest Accounts | 5 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 August |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Cessation of Altus Media (Seven) Plc as a person with significant control on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Termination of appointment of Jack Partick Arbuthnott as a director on 20 September 2018 (1 page) |
23 August 2018 | Amended total exemption full accounts made up to 5 August 2016 (10 pages) |
23 August 2018 | Total exemption full accounts made up to 5 August 2017 (11 pages) |
9 July 2018 | Termination of appointment of Timothy John Dean Smith as a director on 30 June 2018 (1 page) |
3 May 2018 | Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 December 2017 | Amended total exemption small company accounts made up to 5 August 2016 (3 pages) |
15 December 2017 | Amended total exemption small company accounts made up to 5 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 5 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 5 August 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 October 2016 | Director's details changed for Mr Timothy John Dean Smith on 26 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Timothy John Dean Smith on 26 September 2016 (2 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Total exemption small company accounts made up to 5 August 2015 (3 pages) |
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Total exemption small company accounts made up to 5 August 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page) |
1 April 2015 | Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page) |
1 April 2015 | Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|