London
WC2H 7DQ
Director Name | Ms Daphne Lerner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Trevor Robert Joseph Short |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Business Owner And Coo |
Country of Residence | United States |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Trevor Robert Joseph Short |
---|---|
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
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 | £21,419,809 |
Gross Profit | -£5,162,036 |
Net Worth | £10 |
Cash | £1,044,815 |
Current Liabilities | £9,245,943 |
Latest Accounts | 10 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 December |
29 January 2015 | Delivered on: 9 February 2015 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: Comerica Bank a Texas Banking Association Classification: A registered charge Outstanding |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 March 2016 | Full accounts made up to 10 December 2015 (14 pages) |
4 June 2015 | Previous accounting period shortened from 31 March 2015 to 10 December 2014 (3 pages) |
4 June 2015 | Full accounts made up to 10 December 2014 (13 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 February 2015 | Registration of charge 089641930002, created on 29 January 2015 (30 pages) |
10 October 2014 | Registration of charge 089641930001, created on 1 October 2014 (47 pages) |
10 October 2014 | Registration of charge 089641930001, created on 1 October 2014 (47 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|