ALTUS MEDIA (SIX) LIMITED

Register to unlock more data on OkredoRegister

ALTUS MEDIA (SIX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08738751

Incorporation date

18/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon21/02/2025
Liquidators' statement of receipts and payments to 2024-12-22
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon09/03/2023
Liquidators' statement of receipts and payments to 2022-12-22
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 1JG on 2022-09-21
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Declaration of solvency
dot icon07/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-10-13 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 2019-10-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
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 icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon04/10/2017
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
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2017
Re-registration of Memorandum and Articles
dot icon05/04/2017
Resolutions
dot icon05/04/2017
Re-registration from a public company to a private limited company
dot icon16/03/2017
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 icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon03/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon28/01/2015
Director's details changed for Mr Peter Nichols on 2014-03-03
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/03/2014
Appointment of Paul Adrian Peter Brett as a director
dot icon07/03/2014
Appointment of Timothy John Dean Smith as a director
dot icon06/03/2014
Commence business and borrow
dot icon06/03/2014
Trading certificate for a public company
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon03/02/2014
Director's details changed for Mr Peter Nichols on 2014-01-31
dot icon30/10/2013
Termination of appointment of Colin French as a secretary
dot icon30/10/2013
Appointment of Richard Horsley as a secretary
dot icon18/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
13/10/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
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
Nichols, Peter
Director
18/10/2013 - 14/03/2017
189
Smith, Timothy John Dean
Director
03/03/2014 - 05/10/2016
93
Fields, John James Michael
Director
18/10/2013 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTUS MEDIA (SIX) LIMITED

ALTUS MEDIA (SIX) LIMITED is an(a) Liquidation company incorporated on 18/10/2013 with the registered office located at C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 1JG. 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 (SIX) LIMITED?

toggle

ALTUS MEDIA (SIX) LIMITED is currently Liquidation. It was registered on 18/10/2013 .

Where is ALTUS MEDIA (SIX) LIMITED located?

toggle

ALTUS MEDIA (SIX) LIMITED is registered at C/O Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds LS1 1JG.

What does ALTUS MEDIA (SIX) LIMITED do?

toggle

ALTUS MEDIA (SIX) 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 (SIX) LIMITED?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.