ALTUS MEDIA (ONE) LIMITED

Register to unlock more data on OkredoRegister

ALTUS MEDIA (ONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08260700

Incorporation date

19/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-03-31
dot icon07/06/2024
Liquidators' statement of receipts and payments to 2024-03-31
dot icon06/06/2023
Liquidators' statement of receipts and payments to 2023-03-31
dot icon21/09/2022
Registered office address changed from Second Floor 40/41 Great Castle Street London W1W 8LU England to C/O Sagars Accountants Ltd Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 2022-09-21
dot icon08/06/2022
Statement of affairs
dot icon06/06/2022
Liquidators' statement of receipts and payments to 2022-03-31
dot icon12/04/2021
Appointment of a voluntary liquidator
dot icon12/04/2021
Resolutions
dot icon24/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon18/08/2020
Registered office address changed from Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG to Second Floor 40/41 Great Castle Street London W1W 8LU on 2020-08-18
dot icon06/01/2020
Termination of appointment of John James Michael Fields as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Paul Adrian Peter Brett as a director on 2020-01-06
dot icon06/01/2020
Appointment of Mr Conn Desmond Mulholland as a director on 2020-01-06
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Full accounts made up to 2018-03-31
dot icon30/05/2019
Termination of appointment of Richard Horsley & Co Ltd as a secretary on 2019-05-21
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Richard Horsley & Co Ltd as a secretary on 2017-08-23
dot icon23/08/2017
Termination of appointment of Richard Horsley as a secretary on 2017-08-23
dot icon05/04/2017
Re-registration of Memorandum and Articles
dot icon05/04/2017
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2017
Resolutions
dot icon05/04/2017
Re-registration from a public company to a private limited company
dot icon17/03/2017
Full accounts made up to 2016-03-31
dot icon14/03/2017
Termination of appointment of Peter Nichols as a director on 2017-03-14
dot icon13/12/2016
Termination of appointment of Timothy John Dean Smith as a director on 2016-10-05
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon03/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Auditor's resignation
dot icon07/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/05/2014
Registration of charge 082607000001, created on 2014-05-07
dot icon07/03/2014
Appointment of Paul Adrian Peter Brett as a director on 2014-03-03
dot icon07/03/2014
Appointment of Timothy John Dean Smith as a director on 2014-03-03
dot icon11/02/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon29/01/2014
Director's details changed for Mr Peter Nichols on 2014-01-29
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon05/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon25/03/2013
Commence business and borrow
dot icon25/03/2013
Trading certificate for a public company
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon19/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
19/10/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Peter
Director
19/10/2012 - 14/03/2017
189
Smith, Timothy John Dean
Director
03/03/2014 - 05/10/2016
93
Fields, John James Michael
Director
19/10/2012 - 06/01/2020
118
Paul Adrian Peter Brett
Director
03/03/2014 - 06/01/2020
80
RICHARD HORSLEY & CO LTD
Corporate Secretary
23/08/2017 - 21/05/2019
25

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+
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 ALTUS MEDIA (ONE) LIMITED

ALTUS MEDIA (ONE) LIMITED is an(a) Dissolved company incorporated on 19/10/2012 with the registered office located at C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUS MEDIA (ONE) LIMITED?

toggle

ALTUS MEDIA (ONE) LIMITED is currently Dissolved. It was registered on 19/10/2012 and dissolved on 18/02/2026.

Where is ALTUS MEDIA (ONE) LIMITED located?

toggle

ALTUS MEDIA (ONE) LIMITED is registered at C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG.

What does ALTUS MEDIA (ONE) LIMITED do?

toggle

ALTUS MEDIA (ONE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTUS MEDIA (ONE) LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.