AETN INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

AETN INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001496

Incorporation date

17/11/2006

Size

Small

Contacts

Registered address

Registered address

Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/05/2025
Accounts for a small company made up to 2024-09-30
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon07/08/2023
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07
dot icon27/04/2023
Accounts for a small company made up to 2022-09-30
dot icon24/11/2022
Director's details changed for Christopher Barry on 2022-11-09
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-09-30
dot icon01/12/2021
Registered office address changed from C/O Bridgehouse Company Secretaries Limited Third Floor 5 st Bride Street London EC4A 4AS to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-09-30
dot icon28/01/2021
Accounts for a small company made up to 2019-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon01/12/2020
Director's details changed for Christopher Barry on 2020-11-01
dot icon01/12/2020
Secretary's details changed for Christopher Barry on 2020-11-01
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon21/10/2019
Appointment of Patrick Paul Vien as a director on 2019-09-01
dot icon17/10/2019
Termination of appointment of Sean Cohan as a director on 2018-12-28
dot icon15/10/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Bridgehouse Company Secretaries Limited Third Floor 5 st Bride Street London EC4A 4AS on 2019-10-15
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon30/04/2018
Appointment of Christopher Barry as a secretary on 2016-12-01
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon01/08/2017
Resolutions
dot icon26/07/2017
Registered office address changed from Berkeley Square House 9th Floor, Suite 2 Berkeley Square London W1J 6DD to 5th Floor 6 st Andrew Street London EC4A 3AE on 2017-07-26
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon31/03/2017
Second filing of Confirmation Statement dated 17/11/2016
dot icon16/03/2017
Confirmation statement made on 2016-11-17 with updates
dot icon01/03/2017
Appointment of Christopher Barry as a director on 2016-12-01
dot icon09/12/2016
Director's details changed for Sean Cohan on 2016-10-27
dot icon19/09/2016
Termination of appointment of Stuart Benson as a director on 2016-08-31
dot icon19/09/2016
Termination of appointment of Stuart Benson as a secretary on 2016-08-31
dot icon26/05/2016
Full accounts made up to 2015-09-30
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-09-30
dot icon07/06/2015
Full accounts made up to 2013-09-30
dot icon19/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon29/08/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon19/05/2014
Full accounts made up to 2012-12-31
dot icon17/04/2014
Appointment of Sean Cohan as a director
dot icon07/04/2014
Termination of appointment of Steven Ronson as a director
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/12/2011
Registered office address changed from 6 Sloane Square London SW1W 8EE on 2011-12-22
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Full accounts made up to 2007-12-31
dot icon13/03/2009
Compulsory strike-off action has been discontinued
dot icon12/03/2009
Return made up to 17/11/08; full list of members
dot icon12/03/2009
Director and secretary appointed stuart benson
dot icon17/02/2009
Appointment terminated director and secretary riccardo canonaco
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon20/02/2008
Return made up to 17/11/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon07/01/2008
Location of register of members
dot icon04/01/2007
Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon04/01/2007
New secretary appointed;new director appointed
dot icon04/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon17/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/2006 - 17/11/2006
99600
Benson, Stuart
Director
10/10/2008 - 31/08/2016
3
Ronson, Steven Jeffrey
Director
17/11/2006 - 31/10/2013
2
Vien, Patrick Paul
Director
01/09/2019 - Present
1
Canonaco, Riccardo
Director
17/11/2006 - 10/10/2008
3

Persons with Significant Control

1
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 AETN INTERNATIONAL (UK) LIMITED

AETN INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG. 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 AETN INTERNATIONAL (UK) LIMITED?

toggle

AETN INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 17/11/2006 .

Where is AETN INTERNATIONAL (UK) LIMITED located?

toggle

AETN INTERNATIONAL (UK) LIMITED is registered at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG.

What does AETN INTERNATIONAL (UK) LIMITED do?

toggle

AETN INTERNATIONAL (UK) LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for AETN INTERNATIONAL (UK) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.