ALTUS MEDIA (ONE) LIMITED

C/O Sagars Accountants Ltd Gresham House C/O Sagars Accountants Ltd Gresham House, Leeds, LS1 2JG
StatusLIQUIDATION
Company No.08260700
CategoryPrivate Limited Company
Incorporated19 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ALTUS MEDIA (ONE) LIMITED is an liquidation private limited company with number 08260700. It was incorporated 11 years, 7 months, 10 days ago, on 19 October 2012. The company address is C/O Sagars Accountants Ltd Gresham House C/O Sagars Accountants Ltd Gresham House, Leeds, LS1 2JG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: Second Floor 40/41 Great Castle Street London W1W 8LU England

New address: C/O Sagars Accountants Ltd Gresham House 5-7 st Pauls Street Leeds LS1 2JG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2022

Action Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: Second Floor 40/41 Great Castle Street London W1W 8LU

Old address: Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG

Change date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Michael Fields

Termination date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Paul Adrian Peter Brett

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Conn Desmond Mulholland

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Horsley & Co Ltd

Termination date: 2019-05-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-23

Officer name: Richard Horsley & Co Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Horsley

Termination date: 2017-08-23

Documents

View document PDF

Re registration memorandum articles

Date: 05 Apr 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 05 Apr 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Peter Nichols

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Dean Smith

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Second filing of form with form type

Date: 03 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2014

Action Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-05-07

Charge number: 082607000001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Adrian Peter Brett

Appointment date: 2014-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Dean Smith

Appointment date: 2014-03-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Mr Peter Nichols

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 15 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-15

Capital : 3,952,522 GBP

Documents

View document PDF

Second filing of form with form type

Date: 05 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 3,935,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 3,928,402 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 3,927,402 GBP

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 25 Mar 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 1,672,244 GBP

Date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG LOCUM LIMITED

SUITE 3, STEWART HOUSE,BARKING,IG11 8RT

Number:10804925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARNEGIE HOUSE LETTING LIMITED

131 HANDSIDE LANE,HERTFORDSHIRE,AL8 6TA

Number:04713968
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE COUNTY CLASSICS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:07548074
Status:ACTIVE
Category:Private Limited Company

LA MAMA EUROPE LIMITED

62B CHOBHAM ROAD,LONDON,E15 1LU

Number:10766274
Status:ACTIVE
Category:Private Limited Company

MCS PRODUCTIONS LIMITED

21 KINGSWOOD FIRS,HINDHEAD,GU26 6ET

Number:06801632
Status:ACTIVE
Category:Private Limited Company

THE TIPSY GOOSE LIMITED

14 ADAMS CLOSE,SOUTHAMPTON,SO30 2NB

Number:11367083
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