ALL IN MEDIA LIMITED

Register to unlock more data on OkredoRegister

ALL IN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06037180

Incorporation date

28/12/2006

Size

Small

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon22/09/2024
Final Gazette dissolved following liquidation
dot icon22/06/2024
Return of final meeting in a members' voluntary winding up
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon23/01/2024
Declaration of solvency
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Registered office address changed from Phoenix Wharf Eel Pie Island Twickenham Middlesex TW1 3DY to 25 Farringdon Street London EC4A 4AB on 2024-01-23
dot icon15/08/2023
Accounts for a small company made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/01/2023
Notification of Xperi Inc. as a person with significant control on 2022-10-01
dot icon19/01/2023
Cessation of Xperi Holding Corporation as a person with significant control on 2022-10-01
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon26/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Cessation of Dts Licensing Ltd as a person with significant control on 2020-06-01
dot icon22/06/2021
Notification of Xperi Holding Corporation as a person with significant control on 2020-06-01
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon24/03/2020
Director's details changed for Mr Jon Kirchner on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Jon Kirchner on 2020-03-20
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/11/2016
Appointment of Mr Jon Kirchner as a director on 2016-09-14
dot icon24/11/2016
Termination of appointment of Christopher Raymond Gould as a director on 2016-09-14
dot icon24/11/2016
Termination of appointment of Christopher Raymond Gould as a secretary on 2016-09-14
dot icon24/11/2016
Termination of appointment of Jason Robert Malaure as a director on 2016-09-14
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Christopher Raymond Gould on 2014-12-31
dot icon26/01/2015
Director's details changed for Mr Jason Robert Malaure on 2014-12-31
dot icon26/01/2015
Director's details changed for Mr Christopher Raymond Gould on 2015-01-05
dot icon26/01/2015
Director's details changed for Mr Christopher Raymond Gould on 2014-12-15
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Mr Christopher Raymond Gould on 2012-01-08
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Director's details changed for Mr Christopher Raymond Gould on 2012-09-11
dot icon19/07/2012
Termination of appointment of Sheila Gould as a secretary
dot icon19/07/2012
Registered office address changed from Suite 123, Reaver House 12 East Street Epsom Surrey KT17 1HX on 2012-07-19
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Jason Robert Malaure on 2010-12-28
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Termination of appointment of Sheila Gould as a secretary
dot icon26/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Christopher Raymond Gould on 2010-01-25
dot icon26/01/2010
Director's details changed for Mr Jason Robert Malaure on 2010-01-25
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Secretary appointed mr christopher raymond gould
dot icon06/01/2009
Gbp nc 100/1000\05/01/09
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon05/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon16/06/2008
Director appointed mr jason robert malaure
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 28/12/07; full list of members
dot icon03/10/2007
Registered office changed on 03/10/07 from: 33 lower hill road epsom KT19 8LS
dot icon28/12/2006
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-6.83 % *

* during past year

Cash in Bank

£2,478,274.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
2.80M
-
0.00
2.80M
-
2022
0
-
-
0.00
2.66M
-
2023
0
6.54K
-
0.00
2.48M
-
2023
0
6.54K
-
0.00
2.48M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(USD)

6.54K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

2.48M £Descended-6.83 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirchner, Jon Edward
Director
14/09/2016 - Present
1
Gould, Sheila Kathryn, Dr
Secretary
28/12/2006 - 31/03/2012
-
Malaure, Jason Robert
Director
16/06/2008 - 14/09/2016
4
Gould, Christopher Raymond
Secretary
31/03/2009 - 14/09/2016
-
Gould, Christopher Raymond
Director
28/12/2006 - 14/09/2016
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL IN MEDIA LIMITED

ALL IN MEDIA LIMITED is an(a) Dissolved company incorporated on 28/12/2006 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL IN MEDIA LIMITED?

toggle

ALL IN MEDIA LIMITED is currently Dissolved. It was registered on 28/12/2006 and dissolved on 22/09/2024.

Where is ALL IN MEDIA LIMITED located?

toggle

ALL IN MEDIA LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does ALL IN MEDIA LIMITED do?

toggle

ALL IN MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALL IN MEDIA LIMITED?

toggle

The latest filing was on 22/09/2024: Final Gazette dissolved following liquidation.