ALLOPHONE MEDIA LIMITED
Status | DISSOLVED |
Company No. | 09435156 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 10 days |
SUMMARY
ALLOPHONE MEDIA LIMITED is an dissolved private limited company with number 09435156. It was incorporated 9 years, 3 months, 19 days ago, on 11 February 2015 and it was dissolved 1 year, 8 months, 10 days ago, on 20 September 2022. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Dissolution application strike off company
Date: 28 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England
Change date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Wcs Nominees
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-22
Officer name: Ms Laura Kathryn Macara
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Julian Francis Elvins
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Move registers to registered office company with new address
Date: 01 Nov 2016
Category: Address
Type: AD04
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Old address: C/O C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom
Change date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-09-30
Documents
Capital allotment shares
Date: 11 Dec 2015
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-11
Capital : 141,849 GBP
Documents
Resolution
Date: 25 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Nov 2015
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Capital : 141,849 GBP
Date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Kathryn Macara
Change date: 2015-08-28
Documents
Capital variation of rights attached to shares
Date: 07 Sep 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Sep 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Capital
Type: SH01
Capital : 59,658.00 GBP
Date: 2015-08-18
Documents
Change account reference date company previous shortened
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-03-31
Documents
Resolution
Date: 07 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Francis Elvins
Appointment date: 2015-08-18
Documents
Move registers to sail company with new address
Date: 23 Feb 2015
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 23 Feb 2015
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Some Companies
12 INDIA STREET,BURY,BL9 5PW
Number: | 11697973 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COLESHILL ROAD,SUTTON COLDFIELD,B76 9ET
Number: | 11715344 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 211,LONDON,W1J 6HL
Number: | 09336608 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 10669956 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER OPERATING MANAGEMENT LIMITED
25 SAVILE ROW,LONDON,W1S 2ER
Number: | 10468385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATRIUM,DORKING,RH4 1XA
Number: | 11854175 |
Status: | ACTIVE |
Category: | Private Limited Company |