ANAMORPHIC MEDIA LIMITED
Status | DISSOLVED |
Company No. | 09024865 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
ANAMORPHIC MEDIA LIMITED is an dissolved private limited company with number 09024865. It was incorporated 10 years, 28 days ago, on 06 May 2014 and it was dissolved 4 years, 5 months, 25 days ago, on 09 December 2019. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: 1 Kings Avenue London N21 3NA United Kingdom
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Administrative restoration company
Date: 14 Nov 2018
Category: Restoration
Type: RT01
Documents
Change person secretary company with change date
Date: 20 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Piotr Kowalski
Change date: 2018-05-05
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 20 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piotr Kowalski
Change date: 2018-05-05
Documents
Change person director company with change date
Date: 20 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lukasz Cholewiak
Change date: 2018-05-05
Documents
Change to a person with significant control
Date: 20 May 2018
Action Date: 06 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-06
Psc name: Mr Lukasz Cholewiak
Documents
Change to a person with significant control
Date: 20 May 2018
Action Date: 06 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-06
Psc name: Mr Piotr Kowalski
Documents
Change account reference date company previous extended
Date: 28 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: Unit 5 2-16 Bayford Street London E8 3SE United Kingdom
Change date: 2017-10-06
New address: 1 Kings Avenue London N21 3NA
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Unit 5 2-16 Bayford Street London E8 3SE
Change date: 2017-06-12
Old address: Unit 4, Galaxy House 32 Leonard Street London Uk EC2A 4LZ
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-30
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Old address: 69-73 Ridley Road Dalston Mill, Unit 3 London E8 2NP England
New address: Unit 4, Galaxy House 32 Leonard Street London Uk EC2A 4LZ
Change date: 2015-05-28
Documents
Some Companies
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 07027143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,LONDON,NW6 3BT
Number: | 04988906 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14B CROXSTALLS CLOSE,WALSALL,WS3 2XT
Number: | 06432507 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANK ROAD,BRISTOL,BS15 8LS
Number: | 07869539 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANTANDER HOUSE,REDHILL,RH1 1SR
Number: | 02248870 |
Status: | ACTIVE |
Category: | Public Limited Company |
26 ASHFIELD CRESCENT,OLDHAM,OL4 4NX
Number: | 11497601 |
Status: | ACTIVE |
Category: | Private Limited Company |