Company NameAfrican Media Enterprises (Publishing) Ltd
Company StatusDissolved
Company Number09252134
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Osamede Okhomina
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleVice Executive Chairman Of Energy Equity Resources
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square Portman Square
London
W1H 6LR
Secretary NameMs Rada Youssef
StatusClosed
Appointed29 September 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address35 Portman Square Portman Square
London
W1H 6LR
Director NameMr Maxwell Marshall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed05 November 2015(1 year after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressFlat 8, Alao Court, Plot 1, Olukayode Drive, Flat
Igbo
Nigeria
Director NameMr Ashish Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square Portman Square
London
W1H 6LR
Secretary NameMiss Habibat Alao
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address35 Portman Square Portman Square
London
W1H 6LR
Director NameMr Patrick Newman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House 28 Cleveland House 54-57 Cleveland
London
Director NameMr Emmanuel Imoegiemeh Kanabe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Cannon Road
London
N14 7HE
Director NameMr Ope Adewale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address27 Astor House Craven Hill Gardens
London
W2 3EA
Director NameMiss Ayodele Abiodun Ilawole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gloucester Terrace, London Gloucester Terrace
London
W2 3DD
Director NameMrs Rebecca Nana Ayebia Clarke Mbe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed04 April 2016(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ayebia Clarke Publishing Limited
Syringa Walk
Banbury
Oxfordshire
OX16 1FR

Contact

Telephone020 75631848
Telephone regionLondon

Location

Registered Address35 Portman Square Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Patrick Newman
8.81%
Ordinary
7.3k at £1Osamede Okhomina
63.88%
Ordinary
500 at £1Maxwell Marshall
4.41%
Ordinary
500 at £1Ope Adewale
4.41%
Ordinary
250 at £1Ayo Ilawole
2.20%
Ordinary
250 at £1Rada Youssef
2.20%
Ordinary
1.5k at £1Emmanuel Kanabe
13.22%
Ordinary
100 at £1Itohan Barlow
0.88%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2017Termination of appointment of Ope Adewale as a director on 2 November 2017 (1 page)
13 November 2017Termination of appointment of Ope Adewale as a director on 2 November 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Termination of appointment of Ayo Ilawole as a director on 20 September 2017 (2 pages)
27 September 2017Termination of appointment of Ayo Ilawole as a director on 20 September 2017 (2 pages)
11 January 2017Termination of appointment of Patrick Newman as a director on 12 December 2016 (1 page)
11 January 2017Termination of appointment of Patrick Newman as a director on 12 December 2016 (1 page)
28 December 2016Termination of appointment of Rebecca Nana Ayebia Clarke Mbe as a director on 8 September 2016 (1 page)
28 December 2016Termination of appointment of Rebecca Nana Ayebia Clarke Mbe as a director on 8 September 2016 (1 page)
10 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 April 2016Appointment of Mrs Rebecca Nana Ayebia Clarke Mbe as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Mrs Rebecca Nana Ayebia Clarke Mbe as a director on 4 April 2016 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11,350
(8 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11,350
(8 pages)
18 November 2015Termination of appointment of Emmanuel Imoegiemeh Kanabe as a director on 18 November 2015 (1 page)
18 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 11,350
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 11,350
(3 pages)
18 November 2015Termination of appointment of Emmanuel Imoegiemeh Kanabe as a director on 18 November 2015 (1 page)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 11,350
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 11,350
(3 pages)
9 November 2015Appointment of Mrs Ayo Ilawole as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mrs Ayo Ilawole as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Ope Adewale as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Ope Adewale as a director on 9 November 2015 (2 pages)
5 November 2015Appointment of Mr Maxwell Marshall as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Maxwell Marshall as a director on 5 November 2015 (2 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders (6 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders (6 pages)
3 November 2015Termination of appointment of Ashish Patel as a director on 3 November 2015 (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders (6 pages)
3 November 2015Termination of appointment of Ashish Patel as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Ashish Patel as a director on 3 November 2015 (1 page)
2 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 10,100
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 10,100
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 10,000
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 10,000
(3 pages)
5 October 2015Appointment of Mr Emmanuel Imoegiemeh Kanabe as a director on 4 October 2015 (2 pages)
5 October 2015Appointment of Mr Emmanuel Imoegiemeh Kanabe as a director on 4 October 2015 (2 pages)
5 October 2015Appointment of Mr Emmanuel Imoegiemeh Kanabe as a director on 4 October 2015 (2 pages)
30 September 2015Appointment of Mr Patrick Newman as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Patrick Newman as a director on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Habibat Alao as a secretary on 29 September 2015 (1 page)
29 September 2015Appointment of Ms Rada Youssef as a secretary on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Habibat Alao as a secretary on 29 September 2015 (1 page)
29 September 2015Appointment of Ms Rada Youssef as a secretary on 29 September 2015 (2 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)