AMITY MEDIA PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

AMITY MEDIA PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03171495

Incorporation date

11/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Bury Road, Gosport, Hampshire PO12 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon04/03/2013
Order of court to wind up
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Secretary's details changed for Ashley Ann Morgan on 2011-10-24
dot icon27/10/2011
Registered office address changed from the Studio 6 Hope Lane Farnham Surrey GU9 0HY on 2011-10-27
dot icon27/10/2011
Secretary's details changed for Ashley Ann Morgan on 2011-10-24
dot icon27/10/2011
Director's details changed for Mr Colin Thomas Webb on 2011-10-24
dot icon27/10/2011
Director's details changed for Ashley Ann Morgan on 2011-04-24
dot icon27/10/2011
Secretary's details changed for Ashley Ann Morgan on 2011-10-24
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/03/2011
Director's details changed for Ashley Ann Morgan on 2011-03-10
dot icon23/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Colin Thomas Webb on 2009-10-31
dot icon15/03/2010
Director's details changed for Mr Colin Thomas Webb on 2009-10-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2009
Return made up to 12/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 12/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/09/2007
Registered office changed on 14/09/07 from: the old steppe house brighton road godalming surrey GU7 1NS
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/02/2007
Memorandum and Articles of Association
dot icon23/02/2007
Certificate of change of name
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/03/2004
Return made up to 12/03/04; full list of members
dot icon26/04/2003
Return made up to 12/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/04/2002
Return made up to 12/03/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/06/2001
New director appointed
dot icon03/04/2001
Return made up to 12/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 12/03/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/05/1999
Return made up to 12/03/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon13/05/1998
Return made up to 12/03/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon09/05/1997
Return made up to 12/03/97; full list of members
dot icon02/05/1997
Ad 11/04/97--------- £ si 100@1=100 £ ic 2/102
dot icon05/02/1997
Certificate of change of name
dot icon06/08/1996
Accounting reference date notified as 30/04
dot icon07/06/1996
New director appointed
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
New director appointed
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
Director resigned
dot icon01/05/1996
Registered office changed on 01/05/96 from: 788-90 finchley road london. NW11 7UR.
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconNext confirmation date
04/04/2017
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
dot iconNext due on
30/01/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/03/1996 - 24/04/1996
68517
Ellmer, Richard Charles
Director
30/04/2001 - 29/11/2001
5
COMPANY DIRECTORS LIMITED
Nominee Director
11/03/1996 - 24/04/1996
67500
Morgan, Ashley Ann
Director
28/05/1996 - Present
1
Morgan, Ashley Ann
Secretary
24/04/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AMITY MEDIA PRODUCTIONS LTD

AMITY MEDIA PRODUCTIONS LTD is an(a) Liquidation company incorporated on 11/03/1996 with the registered office located at 93 Bury Road, Gosport, Hampshire PO12 3PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMITY MEDIA PRODUCTIONS LTD?

toggle

AMITY MEDIA PRODUCTIONS LTD is currently Liquidation. It was registered on 11/03/1996 .

Where is AMITY MEDIA PRODUCTIONS LTD located?

toggle

AMITY MEDIA PRODUCTIONS LTD is registered at 93 Bury Road, Gosport, Hampshire PO12 3PR.

What does AMITY MEDIA PRODUCTIONS LTD do?

toggle

AMITY MEDIA PRODUCTIONS LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AMITY MEDIA PRODUCTIONS LTD?

toggle

The latest filing was on 04/03/2013: Order of court to wind up.