ARIZONA MULTI-MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARIZONA MULTI-MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05886554

Incorporation date

25/07/2006

Size

Dormant

Contacts

Registered address

Registered address

2a Melrose Avenue, Sutton Coldfield B73 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Confirmation statement made on 2024-10-24 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Change of details for Mr Monsuru Kazeem as a person with significant control on 2025-01-07
dot icon07/01/2025
Registered office address changed from 53 Rowdale Road Great Barr Birmingham B42 2DG England to 2a Melrose Avenue Sutton Coldfield B73 6NT on 2025-01-07
dot icon07/01/2025
Change of details for Mr Monsuru Kazeem as a person with significant control on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Monsuru Olatunde Kazeem on 2025-01-07
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon11/10/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/03/2021
Registered office address changed from 51 Pinfold Street Suite 185 Birmingham West Midlands B2 4AY to 53 Rowdale Road Great Barr Birmingham B42 2DG on 2021-03-12
dot icon21/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon30/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon07/12/2016
Confirmation statement made on 2016-07-25 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/08/2015
Registered office address changed from Pitman Building 161 Corporation Street Birmingham West Midlands B4 6PH to 51 Pinfold Street Suite 185 Birmingham West Midlands B2 4AY on 2015-08-12
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/11/2012
Registered office address changed from Suite 331 27 Colmore Row Birmingham West Midlands B3 2EW on 2012-11-28
dot icon09/10/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Titilola Adelakun as a director
dot icon22/02/2012
Appointment of Mr Monsuru Olatunde Kazeem as a director
dot icon15/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon07/12/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon02/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/08/2010
Director's details changed for Titilola Adelakun on 2010-07-01
dot icon13/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-07-25 with full list of shareholders
dot icon29/01/2010
Termination of appointment of Raf Secretarial Services Limited as a secretary
dot icon06/03/2009
Director appointed titilola adelakun
dot icon22/09/2008
Return made up to 25/07/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from 61 nelson road birmingham B6 6HQ
dot icon14/08/2008
Appointment terminated director monsuru kazeem
dot icon14/08/2008
Total exemption full accounts made up to 2008-07-31
dot icon22/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/02/2008
Return made up to 25/07/07; full list of members
dot icon31/10/2007
Registered office changed on 31/10/07 from: 1187 bristol road south birmingham B31 2SL
dot icon25/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+132.56 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.71K
-
0.00
43.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-97.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended132.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAF SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2006 - 01/10/2009
6
Kazeem, Monsuru Olatunde
Director
25/07/2006 - 31/07/2008
4
Kazeem, Monsuru Olatunde
Director
01/02/2012 - Present
4
Adelakun, Titilola
Director
02/03/2009 - 01/02/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIZONA MULTI-MEDIA LIMITED

ARIZONA MULTI-MEDIA LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 2a Melrose Avenue, Sutton Coldfield B73 6NT. 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 ARIZONA MULTI-MEDIA LIMITED?

toggle

ARIZONA MULTI-MEDIA LIMITED is currently Active. It was registered on 25/07/2006 .

Where is ARIZONA MULTI-MEDIA LIMITED located?

toggle

ARIZONA MULTI-MEDIA LIMITED is registered at 2a Melrose Avenue, Sutton Coldfield B73 6NT.

What does ARIZONA MULTI-MEDIA LIMITED do?

toggle

ARIZONA MULTI-MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ARIZONA MULTI-MEDIA LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.