ALTUS MEDIA (THIRTEEN) LIMITED

Register to unlock more data on OkredoRegister

ALTUS MEDIA (THIRTEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08908946

Incorporation date

24/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

SAGARS ACCOUNTANTS LTD, Gresham House 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2014)
dot icon13/09/2025
Final Gazette dissolved following liquidation
dot icon13/06/2025
Return of final meeting in a members' voluntary winding up
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon13/12/2022
Declaration of solvency
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Appointment of a voluntary liquidator
dot icon13/12/2022
Registered office address changed from 7 st. Johns Road Harrow HA1 2EY to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2022-12-13
dot icon27/04/2022
Micro company accounts made up to 2021-03-29
dot icon27/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2020-03-29
dot icon07/12/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2019-03-29
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon16/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon16/10/2019
Full accounts made up to 2018-03-30
dot icon04/07/2019
Registered office address changed from Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamtonshire NN12 6PG to 7 st. Johns Road Harrow HA1 2EY on 2019-07-04
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2019
Termination of appointment of John James Michael Fields as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Paul Adrian Peter Brett as a director on 2019-03-26
dot icon27/03/2019
Termination of appointment of Richard Horsley & Co Ltd as a secretary on 2019-03-27
dot icon18/03/2019
Appointment of Mr Conn Desmond Mulholland as a director on 2019-03-13
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no 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 icon24/03/2017
Accounts for a small company made up to 2016-03-31
dot icon14/03/2017
Termination of appointment of Peter Nichols as a director on 2017-03-14
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/12/2016
Termination of appointment of Timothy John Dean Smith as a director on 2016-10-05
dot icon11/04/2016
Commence business and borrow
dot icon11/04/2016
Trading certificate for a public company
dot icon07/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Paul Adrian Peter Brett as a director
dot icon18/06/2014
Appointment of Mr Timothy John Dean Smith as a director
dot icon24/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2021
dot iconNext confirmation date
24/02/2023
dot iconLast change occurred
29/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2021
dot iconNext account date
29/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13M
-
0.00
-
-
2021
0
2.13M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Peter
Director
24/02/2014 - 14/03/2017
189
Smith, Timothy John Dean
Director
01/06/2014 - 05/10/2016
93
Fields, John James Michael
Director
24/02/2014 - 27/03/2019
118
Paul Adrian Peter Brett
Director
01/06/2014 - 26/03/2019
80
RICHARD HORSLEY & CO LTD
Corporate Secretary
23/08/2017 - 27/03/2019
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+
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 ALTUS MEDIA (THIRTEEN) LIMITED

ALTUS MEDIA (THIRTEEN) LIMITED is an(a) Dissolved company incorporated on 24/02/2014 with the registered office located at 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 0 according to last financial statements.

Frequently Asked Questions

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

toggle

ALTUS MEDIA (THIRTEEN) LIMITED is currently Dissolved. It was registered on 24/02/2014 and dissolved on 13/09/2025.

Where is ALTUS MEDIA (THIRTEEN) LIMITED located?

toggle

ALTUS MEDIA (THIRTEEN) LIMITED is registered at SAGARS ACCOUNTANTS LTD, Gresham House 5-7 St. Pauls Street, Leeds LS1 2JG.

What does ALTUS MEDIA (THIRTEEN) LIMITED do?

toggle

ALTUS MEDIA (THIRTEEN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 13/09/2025: Final Gazette dissolved following liquidation.