ADVANCED MEDIA PROTECTION LIMITED

2 Queen Caroline Street 2 Queen Caroline Street, London, W6 9DX
StatusDISSOLVED
Company No.07647396
CategoryPrivate Limited Company
Incorporated25 May 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 6 months, 16 days

SUMMARY

ADVANCED MEDIA PROTECTION LIMITED is an dissolved private limited company with number 07647396. It was incorporated 12 years, 11 months, 21 days ago, on 25 May 2011 and it was dissolved 5 years, 6 months, 16 days ago, on 30 October 2018. The company address is 2 Queen Caroline Street 2 Queen Caroline Street, London, W6 9DX.



Company Fillings

Gazette dissolved compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Perodua Holdings Limited

Notification date: 2016-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ United Kingdom

Change date: 2013-03-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hani Farsi

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Waldburger

Documents

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 0.01 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Bates

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rhodes

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barrett

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Mauri

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Mauri

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Craissati

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALTON LIVING LTD

THE DATA CENTRE, EDZELL BASE,BRECHIN,DD9 7XB

Number:SC609636
Status:ACTIVE
Category:Private Limited Company

CORPBERG PARTNERS L.P.

SUITE 1,DUNDEE,DD1 4BT

Number:SL025043
Status:ACTIVE
Category:Limited Partnership

FIREBRANDUK LTD

701 KEELE HOUSE,DAGENHAM,RM8 2FQ

Number:10576907
Status:ACTIVE
Category:Private Limited Company

FORD ENGINES AND GEARBOX LTD

KEYWORKS,OLDHAM,OL8 1HN

Number:11587867
Status:ACTIVE
Category:Private Limited Company

METALCO LIMITED & CO

3RD FLOOR,LONDON,W1B 3HH

Number:LP003467
Status:ACTIVE
Category:Limited Partnership

QUALITAS PROBAT LTD

16 WALLACE AVENUE,MUSSELBURGH,EH21 8BZ

Number:SC532619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source