AFTR MDNT LTD

Register to unlock more data on OkredoRegister

AFTR MDNT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09934158

Incorporation date

04/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ezra Street, London E2 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2016)
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/04/2024
Registered office address changed from 11B Boundary Street London E2 7JE England to 7 Ezra Street London E2 7RH on 2024-04-29
dot icon15/12/2023
Appointment of Mr Jordan Elan Hemingway as a director on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Josh Kit Thomas on 2023-12-15
dot icon15/12/2023
Appointment of Mr Joseph Valentine Radonich as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Jordan Elan Hemingway as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Joseph Valentine Radonich as a director on 2023-12-15
dot icon27/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/10/2022
Registered office address changed from 10 Basing Street London W11 1ET England to 11B Boundary Street London E2 7JE on 2022-10-20
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/09/2022
Director's details changed for Mr Dimitry Weber on 2022-09-18
dot icon20/09/2022
Change of details for Mr Dimitry Weber as a person with significant control on 2022-09-18
dot icon11/02/2022
Registered office address changed from 10 Basing Street Basing Street London W11 1ET England to 10 Basing Street London W11 1ET on 2022-02-11
dot icon08/02/2022
Confirmation statement made on 2021-10-05 with no updates
dot icon08/02/2022
Registered office address changed from 60 Conant House St. Agnes Place London SE11 4AZ England to 10 Basing Street Basing Street London W11 1ET on 2022-02-08
dot icon28/01/2022
Registered office address changed from 8-10 Basing Street London W11 1ET England to 60 Conant House St. Agnes Place London SE11 4AZ on 2022-01-28
dot icon29/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/04/2021
Registered office address changed from 18 Hanway Street London W1T 1UF England to 8-10 Basing Street London W11 1ET on 2021-04-07
dot icon02/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/08/2019
Registered office address changed from C/O Recorded Picture Company Limited 8 Basing Street London W11 1ET United Kingdom to 18 Hanway Street London W1T 1UF on 2019-08-08
dot icon15/03/2019
Registered office address changed from 8 C/O Recorded Picture Company Basing Street London W11 1ET England to C/O Recorded Picture Company Limited 8 Basing Street London W11 1ET on 2019-03-15
dot icon11/03/2019
Registered office address changed from 24 Hanway Street London W1T 1UH England to 8 C/O Recorded Picture Company Basing Street London W11 1ET on 2019-03-11
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-01-31
dot icon16/11/2017
Registered office address changed from 24 24 Hanway Street London W1T 1UH England to 24 Hanway Street London W1T 1UH on 2017-11-16
dot icon16/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon16/11/2017
Notification of Dimitry Weber as a person with significant control on 2017-10-05
dot icon19/12/2016
Appointment of Mr Dimitry Weber as a director on 2016-12-19
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2016
Termination of appointment of Dimitry Weber as a director on 2016-10-05
dot icon04/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+104.39 % *

* during past year

Cash in Bank

£4,190.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.94K
-
0.00
170.00
-
2022
0
68.54K
-
0.00
2.05K
-
2023
0
78.27K
-
0.00
4.19K
-
2023
0
78.27K
-
0.00
4.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

78.27K £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.19K £Ascended104.39 % *

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
Weber, Dimitry
Director
04/01/2016 - 05/10/2016
35
Hemingway, Jordan Elan
Director
15/12/2023 - 15/12/2023
2
Radonich, Joseph Valentine
Director
15/12/2023 - 15/12/2023
1
Thomas, Josh Kit
Director
04/01/2016 - Present
2
Medvedev-Weber, Dimitry
Director
19/12/2016 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFTR MDNT LTD

AFTR MDNT LTD is an(a) Active company incorporated on 04/01/2016 with the registered office located at 7 Ezra Street, London E2 7RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTR MDNT LTD?

toggle

AFTR MDNT LTD is currently Active. It was registered on 04/01/2016 .

Where is AFTR MDNT LTD located?

toggle

AFTR MDNT LTD is registered at 7 Ezra Street, London E2 7RH.

What does AFTR MDNT LTD do?

toggle

AFTR MDNT LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AFTR MDNT LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-05 with no updates.