ANTIPHONY LIMITED

Register to unlock more data on OkredoRegister

ANTIPHONY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05222485

Incorporation date

06/09/2004

Size

Full

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Return of final meeting in a members' voluntary winding up
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon02/11/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-09-19
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-09-19
dot icon03/01/2020
Liquidators' statement of receipts and payments to 2019-09-19
dot icon18/03/2019
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-18
dot icon06/12/2018
Liquidators' statement of receipts and payments to 2018-09-19
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-09-19
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-19
dot icon30/11/2016
Liquidators' statement of receipts and payments to 2015-09-19
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon22/04/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-04-22
dot icon14/10/2013
Registered office address changed from 1St Floor Liston Exchange Cromwell Gardens Marlow SL7 1BG on 2013-10-14
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Declaration of solvency
dot icon07/10/2013
Resolutions
dot icon11/07/2013
Auditor's resignation
dot icon18/06/2013
Appointment of Jelena Tonic Filipovic as a director
dot icon18/06/2013
Termination of appointment of Andrew Bursill as a secretary
dot icon18/06/2013
Termination of appointment of Ian Rodwell as a director
dot icon18/06/2013
Termination of appointment of Gregory Mccann as a director
dot icon08/04/2013
Accounts made up to 2012-06-30
dot icon05/11/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/10/2012
Director's details changed for Ian Michaek Rodwell on 2012-08-06
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Registered office address changed from 6 Clifton Court Corner Hall Hemel Hempstead HP3 9XY on 2012-01-03
dot icon03/01/2012
Appointment of Andrew Bursill as a secretary
dot icon03/01/2012
Appointment of Ian Michael Rodwell as a director
dot icon03/01/2012
Appointment of Gregory Ronald Mccann as a director
dot icon03/01/2012
Termination of appointment of Paul Bradford as a secretary
dot icon03/01/2012
Termination of appointment of David Lockwood as a director
dot icon14/12/2011
Termination of appointment of Jack Cresswell as a director
dot icon06/12/2011
Rectified The TM01 was removed from the public register on 18/01/12 as it is factually inaccurate or is derived from something factually inaccurate
dot icon21/11/2011
Appointment of David James Lockwood as a director
dot icon20/10/2011
Accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Jack Cresswell as a secretary
dot icon18/07/2011
Termination of appointment of a secretary
dot icon05/01/2011
Appointment of Paul John Bradford as a secretary
dot icon05/01/2011
Termination of appointment of Nathaniel Macleitch as a director
dot icon24/09/2010
Registered office address changed from 1St Floor Liston Exchange Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 2010-09-24
dot icon20/09/2010
Accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jack Cresswell on 2009-10-01
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2010
Termination of appointment of James Lefkowitz as a director
dot icon21/06/2010
Termination of appointment of Ian Aaron as a director
dot icon21/06/2010
Termination of appointment of a director
dot icon17/06/2010
Resolutions
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Registered office address changed from 65 High Street Marlow Buckinghamshire SL7 1AB on 2010-03-30
dot icon01/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon23/02/2009
Appointment terminated director bruce stein
dot icon26/11/2008
Memorandum and Articles of Association
dot icon26/11/2008
Resolutions
dot icon24/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon21/11/2008
Director appointed ian barnett aaron
dot icon21/11/2008
Director appointed james lefkowitz
dot icon21/11/2008
Director appointed bruce stein
dot icon13/10/2008
Return made up to 06/09/08; full list of members
dot icon10/09/2008
Secretary appointed jack cresswell
dot icon10/09/2008
Director appointed jack cresswell
dot icon09/09/2008
Appointment terminated director marcus king
dot icon09/09/2008
Appointment terminated secretary marcus king
dot icon15/05/2008
Accounts for a small company made up to 2007-12-31
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Director appointed mr. Marcus stuart king
dot icon27/02/2008
Secretary appointed mr. Marcus stuart king
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon04/01/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon31/12/2007
Return made up to 06/09/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Declaration of assistance for shares acquisition
dot icon15/02/2007
Registered office changed on 15/02/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon15/02/2007
New director appointed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon31/10/2006
Return made up to 06/09/06; full list of members
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 06/09/05; full list of members
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon06/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
dot iconNext due on
31/03/2014
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

0

No officers data available.

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 ANTIPHONY LIMITED

ANTIPHONY LIMITED is an(a) Liquidation company incorporated on 06/09/2004 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There is currently no 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 ANTIPHONY LIMITED?

toggle

ANTIPHONY LIMITED is currently Liquidation. It was registered on 06/09/2004 .

Where is ANTIPHONY LIMITED located?

toggle

ANTIPHONY LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does ANTIPHONY LIMITED do?

toggle

ANTIPHONY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ANTIPHONY LIMITED?

toggle

The latest filing was on 07/02/2025: Final Gazette dissolved following liquidation.