A1 TV / AAJ NEWS LTD

Register to unlock more data on OkredoRegister

A1 TV / AAJ NEWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11143384

Incorporation date

10/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 2178a 601 International House 223 Regent Street, London W1B 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Micro company accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Micro company accounts made up to 2020-01-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Registered office address changed from Smithfield House 24 28 Digbeth Birmingham West Midlands B5 6BS United Kingdom to Dept 2178a 601 International House 223 Regent Street London W1B 2QD on 2021-02-03
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon10/06/2020
Appointment of Mr Abdullah Mushtaq as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Abdullah Mushtaq as a director on 2020-06-10
dot icon10/06/2020
Notification of Abdullah Mushtaq as a person with significant control on 2020-06-10
dot icon10/06/2020
Cessation of Abdullah Mushtaq as a person with significant control on 2020-06-10
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon07/06/2019
Change of details for Mr Abdullah Mushtaq as a person with significant control on 2019-06-03
dot icon26/02/2019
Resolutions
dot icon21/02/2019
Appointment of Mr Abdullah Mushtaq as a director on 2019-02-21
dot icon21/02/2019
Notification of Abdullah Mushtaq as a person with significant control on 2019-02-21
dot icon21/02/2019
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Smithfield House 24 28 Digbeth Birmingham West Midlands B5 6BS on 2019-02-21
dot icon21/02/2019
Termination of appointment of Bryan Anthony Thornton as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mr Abdullah Mushtaq as a secretary on 2019-02-21
dot icon21/02/2019
Cessation of Cfs Sectaries Limited as a person with significant control on 2019-02-21
dot icon21/02/2019
Cessation of Bryan Thornton as a person with significant control on 2019-02-21
dot icon14/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon14/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/02/2019
Notification of Bryan Thornton as a person with significant control on 2019-02-11
dot icon14/02/2019
Notification of Cfs Sectaries Limited as a person with significant control on 2019-02-11
dot icon14/02/2019
Appointment of Mr Bryan Thornton as a director on 2019-02-11
dot icon11/02/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-02-11
dot icon14/01/2019
Cessation of Peter Valaitis as a person with significant control on 2019-01-14
dot icon14/01/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-01-14
dot icon14/01/2019
Termination of appointment of Peter Valaitis as a director on 2019-01-14
dot icon10/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.25K
-
0.00
-
-
2022
1
44.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
10/01/2018 - 14/01/2019
15298
Thornton, Bryan Anthony
Director
11/02/2019 - 21/02/2019
4309
Mushtaq, Abdullah
Director
10/06/2020 - Present
14
Mr Abdullah Mushtaq
Director
21/02/2019 - 10/06/2020
-
Mushtaq, Abdullah
Secretary
21/02/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 TV / AAJ NEWS LTD

A1 TV / AAJ NEWS LTD is an(a) Active company incorporated on 10/01/2018 with the registered office located at Dept 2178a 601 International House 223 Regent Street, London W1B 2QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 TV / AAJ NEWS LTD?

toggle

A1 TV / AAJ NEWS LTD is currently Active. It was registered on 10/01/2018 .

Where is A1 TV / AAJ NEWS LTD located?

toggle

A1 TV / AAJ NEWS LTD is registered at Dept 2178a 601 International House 223 Regent Street, London W1B 2QD.

What does A1 TV / AAJ NEWS LTD do?

toggle

A1 TV / AAJ NEWS LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for A1 TV / AAJ NEWS LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.