ABSOLUTELY MEDIA RIGHTS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTELY MEDIA RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275421

Incorporation date

01/11/2004

Size

Dormant

Contacts

Registered address

Registered address

14 David Mews, London W1U 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon25/04/2015
Application to strike the company off the register
dot icon25/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/01/2015
Register inspection address has been changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ
dot icon25/11/2014
Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 2014-11-26
dot icon14/05/2014
Registered office address changed from 48 Charlotte Street London W1T 2NS on 2014-05-15
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon19/11/2013
Register(s) moved to registered inspection location
dot icon19/11/2013
Register inspection address has been changed
dot icon03/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/11/2012
Registered office address changed from 25 Manchester Square London W1U 3PY on 2012-11-28
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/11/2011
Director's details changed for Thomas Keaveney on 2011-11-01
dot icon14/11/2011
Secretary's details changed for Thomas Keaveney on 2011-11-01
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon15/11/2010
Director's details changed for Patrick Rainsford on 2010-11-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon11/12/2009
Director's details changed for Patrick Rainsford on 2009-10-01
dot icon11/12/2009
Director's details changed for Thomas Keaveney on 2009-10-01
dot icon02/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2009
Return made up to 02/11/08; full list of members
dot icon05/12/2007
New secretary appointed
dot icon02/12/2007
Return made up to 02/11/07; full list of members
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Memorandum and Articles of Association
dot icon23/07/2007
Memorandum and Articles of Association
dot icon16/07/2007
Certificate of change of name
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Registered office changed on 21/06/07 from: 89 high street hadleigh ipswich suffolk IP7 5EA
dot icon23/03/2007
Return made up to 02/11/06; full list of members
dot icon21/03/2007
Ad 05/11/05-23/01/06 £ si [email protected]=200 £ ic 1800/2000
dot icon21/03/2007
S-div 22/07/05
dot icon21/03/2007
Nc inc already adjusted 22/07/05
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon18/03/2007
New director appointed
dot icon11/02/2007
Resolutions
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-04
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon10/10/2005
Accounting reference date extended from 30/11/05 to 04/04/06
dot icon01/02/2005
Registered office changed on 02/02/05 from: laurel cottage, the street elmsett suffolk IP7 6PE
dot icon18/01/2005
Secretary resigned
dot icon09/01/2005
New secretary appointed;new director appointed
dot icon20/11/2004
New director appointed
dot icon20/11/2004
Director resigned
dot icon01/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judd, Justin Richard
Director
18/11/2004 - 09/04/2007
22
Rainsford, Patrick
Director
31/07/2005 - Present
4
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
01/11/2004 - 17/01/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
01/11/2004 - 18/11/2004
9239
Fearnley, Philip Edward
Director
06/12/2004 - 09/04/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTELY MEDIA RIGHTS LIMITED

ABSOLUTELY MEDIA RIGHTS LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at 14 David Mews, London W1U 6EQ. There are currently 3 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 ABSOLUTELY MEDIA RIGHTS LIMITED?

toggle

ABSOLUTELY MEDIA RIGHTS LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 17/08/2015.

Where is ABSOLUTELY MEDIA RIGHTS LIMITED located?

toggle

ABSOLUTELY MEDIA RIGHTS LIMITED is registered at 14 David Mews, London W1U 6EQ.

What does ABSOLUTELY MEDIA RIGHTS LIMITED do?

toggle

ABSOLUTELY MEDIA RIGHTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTELY MEDIA RIGHTS LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.