Company NameAirmageddon Productions Ltd
Company StatusActive
Company Number09744790
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8PP
Secretary NameAnne Ho-Yan Loi
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(5 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU

Location

Registered Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

31 March 2016Delivered on: 4 April 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

15 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 August 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
28 August 2020Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020 (1 page)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr James William Bishop as a director on 21 October 2019 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 July 2019Satisfaction of charge 097447900001 in full (1 page)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
7 November 2016Second filing of Confirmation Statement dated 23/08/2016 (5 pages)
7 November 2016Second filing of Confirmation Statement dated 23/08/2016 (5 pages)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
25 August 2016Confirmation statement made on 23 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(6 pages)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
6 May 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
6 May 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 April 2016Registration of charge 097447900001, created on 31 March 2016 (21 pages)
4 April 2016Registration of charge 097447900001, created on 31 March 2016 (21 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(29 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(29 pages)