ARLIQUE MEDIA INVESTMENTS PLC

Register to unlock more data on OkredoRegister

ARLIQUE MEDIA INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01694613

Incorporation date

26/01/1983

Size

Group

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1983)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-01-02
dot icon13/03/2023
Liquidators' statement of receipts and payments to 2023-01-02
dot icon10/03/2022
Liquidators' statement of receipts and payments to 2022-01-02
dot icon09/04/2021
Liquidators' statement of receipts and payments to 2021-01-02
dot icon28/05/2020
Liquidators' statement of receipts and payments to 2020-01-02
dot icon25/01/2019
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-01-25
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Statement of affairs
dot icon21/01/2019
Appointment of a voluntary liquidator
dot icon21/01/2019
Resolutions
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
Notification of Arlique Limited as a person with significant control on 2016-04-21
dot icon27/11/2018
Confirmation statement made on 2016-12-15 with updates
dot icon27/11/2018
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2018-11-27
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Group of companies' accounts made up to 2016-03-31
dot icon20/11/2017
Satisfaction of charge 14 in full
dot icon20/11/2017
Satisfaction of charge 13 in full
dot icon17/11/2017
Satisfaction of charge 16 in full
dot icon09/11/2017
Compulsory strike-off action has been suspended
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Group of companies' accounts made up to 2015-03-31
dot icon13/10/2016
Resolutions
dot icon12/10/2016
Appointment of James Tierney as a director on 2016-10-10
dot icon12/10/2016
Termination of appointment of Gary Ellis as a director on 2016-10-10
dot icon27/05/2016
Group of companies' accounts made up to 2014-03-31
dot icon12/04/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Registered office address changed from 2 Bourchier Street London W1D 4HX United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 2015-12-15
dot icon30/11/2015
Director's details changed for Mr Gary Mark Ellis on 2015-11-05
dot icon30/11/2015
Appointment of Mr Gary Mark Ellis as a director on 2015-11-05
dot icon30/11/2015
Termination of appointment of Gary Ellis as a director on 2015-11-05
dot icon24/11/2015
Termination of appointment of Saher Khan as a director on 2015-11-05
dot icon24/11/2015
Termination of appointment of Shivkumar Venkatachalam as a director on 2015-11-05
dot icon24/11/2015
Termination of appointment of Ramakrishnan Sankaranarayanan as a director on 2015-11-05
dot icon23/11/2015
Appointment of Martin Clive Boulton as a director on 2015-11-05
dot icon23/11/2015
Appointment of Mr Gary Mark Ellis as a director on 2015-11-05
dot icon23/11/2015
Appointment of Mary Elizabeth Ellis as a director on 2015-11-05
dot icon03/03/2015
Appointment of Mr Saher Khan as a director on 2015-02-17
dot icon24/02/2015
Compulsory strike-off action has been discontinued
dot icon23/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 2015-02-23
dot icon09/02/2015
Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Britdaq Limited Richmond House Eastbourne Road, Blindley Heath Lingfield Surrey RH7 6JX
dot icon03/01/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Termination of appointment of Christopher Honeyborne as a director
dot icon16/01/2014
Memorandum and Articles of Association
dot icon16/01/2014
Resolutions
dot icon13/01/2014
Annual return made up to 2013-12-15 no member list
dot icon06/12/2013
Termination of appointment of Nishant Fadia as a director
dot icon05/12/2013
Appointment of Nishant Avinash Fadia as a director
dot icon05/11/2013
Termination of appointment of Bernard Kumeta as a director
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon10/01/2013
Annual return made up to 2012-12-15 no member list
dot icon03/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/04/2012
Termination of appointment of Rivkaran Chadha as a director
dot icon17/04/2012
Appointment of Dr Christopher Henry Bruce Honeyborne as a director
dot icon17/04/2012
Appointment of Bernard John Kumeta as a director
dot icon17/04/2012
Termination of appointment of Naresh Malhotra as a director
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon24/01/2012
Resolutions
dot icon19/01/2012
Annual return made up to 2011-12-15 no member list
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon09/11/2011
Appointment of Ramakrishnan Sankaranarayanan as a director
dot icon09/11/2011
Appointment of Shivkumar Venkatachalam as a director
dot icon08/11/2011
Termination of appointment of Namit Malhotra as a director
dot icon31/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon17/10/2011
Termination of appointment of Marie Windeler as a director
dot icon17/10/2011
Termination of appointment of Christopher Mills as a director
dot icon28/04/2011
Resolutions
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon14/02/2011
Amended group of companies' accounts made up to 2010-03-31
dot icon31/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/01/2011
Termination of appointment of Anshul Doshi as a director
dot icon26/01/2011
Termination of appointment of Neil Barnett as a director
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 20
dot icon06/01/2011
Annual return made up to 2010-12-15 with bulk list of shareholders
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 19
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/06/2010
Appointment of Mr Neil James Barnett as a director
dot icon18/05/2010
Auditor's resignation
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon08/01/2010
Annual return made up to 2009-12-15 with bulk list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon20/12/2009
Resolutions
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon28/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/09/2009
Miscellaneous
dot icon25/03/2009
Reduction of iss capital and minute (oc) \gbp ic 1631576/1631576
dot icon25/03/2009
Certificate of reduction of share premium
dot icon23/02/2009
Resolutions
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 15/12/08; bulk list available separately
dot icon23/10/2008
Resolutions
dot icon16/10/2008
Certificate of change of name
dot icon27/08/2008
Director appointed marie louise windeler
dot icon30/07/2008
Resolutions
dot icon25/07/2008
Particulars of contract relating to shares
dot icon25/07/2008
Ad 06/06/08\gbp si [email protected]=126262.6\gbp ic 1505313/1631575.6\
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/04/2008
Appointment terminated director neil lane
dot icon01/02/2008
Particulars of contract relating to shares
dot icon01/02/2008
Ad 18/01/08--------- £ si [email protected]=51250 £ ic 1454063/1505313
dot icon01/02/2008
Particulars of contract relating to shares
dot icon01/02/2008
Ad 02/01/08--------- £ si [email protected]=5000 £ ic 1449063/1454063
dot icon24/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Return made up to 15/12/07; bulk list available separately
dot icon19/12/2007
Secretary's particulars changed
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon26/06/2007
Particulars of contract relating to shares
dot icon26/06/2007
Ad 23/05/07--------- £ si [email protected]=61250 £ ic 1387813/1449063
dot icon27/03/2007
Return made up to 15/12/06; bulk list available separately
dot icon12/03/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon12/03/2007
Particulars of contract relating to shares
dot icon12/03/2007
Ad 28/04/06--------- £ si [email protected]=674578 £ ic 1387813/2062391
dot icon12/03/2007
Particulars of contract relating to shares
dot icon12/03/2007
Ad 26/07/06--------- £ si [email protected]=100083 £ ic 1287730/1387813
dot icon12/03/2007
Ad 26/07/06--------- £ si [email protected]=61224 £ ic 1226506/1287730
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director's particulars changed
dot icon14/09/2006
Director resigned
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned;director resigned
dot icon04/07/2006
New director appointed
dot icon31/05/2006
Ad 28/04/06--------- £ si [email protected]=674578 £ ic 551928/1226506
dot icon31/05/2006
Nc inc already adjusted 24/04/06
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Return made up to 15/12/05; bulk list available separately
dot icon15/05/2006
Director resigned
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon02/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Director resigned
dot icon31/01/2006
Group of companies' accounts made up to 2005-08-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon08/09/2005
Director resigned
dot icon27/07/2005
Director's particulars changed
dot icon08/07/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon31/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon27/01/2005
Return made up to 15/12/04; bulk list available separately
dot icon29/10/2004
Director resigned
dot icon09/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon15/01/2004
Return made up to 21/12/03; bulk list available separately
dot icon05/09/2003
New director appointed
dot icon28/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon24/01/2003
Return made up to 21/12/02; bulk list available separately
dot icon31/12/2002
Director's particulars changed
dot icon06/11/2002
Director's particulars changed
dot icon24/01/2002
Group of companies' accounts made up to 2001-08-31
dot icon16/01/2002
Return made up to 21/12/01; bulk list available separately
dot icon11/07/2001
Particulars of mortgage/charge
dot icon14/04/2001
Full group accounts made up to 2000-08-31
dot icon11/01/2001
Return made up to 21/12/00; bulk list available separately
dot icon24/03/2000
Full group accounts made up to 1999-08-31
dot icon10/01/2000
Return made up to 21/12/99; bulk list available separately
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Full group accounts made up to 1998-08-31
dot icon06/02/1999
Memorandum and Articles of Association
dot icon22/01/1999
Return made up to 21/12/98; bulk list available separately
dot icon05/06/1998
Ad 21/05/98--------- £ si [email protected]=1150 £ ic 538995/540145
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Full group accounts made up to 1997-08-31
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon27/01/1998
Return made up to 21/12/97; bulk list available separately
dot icon27/01/1998
New director appointed
dot icon05/12/1997
Particulars of mortgage/charge
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon18/03/1997
Full group accounts made up to 1996-08-31
dot icon11/02/1997
Return made up to 21/12/96; bulk list available separately
dot icon23/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
New director appointed
dot icon16/12/1996
Resolutions
dot icon10/11/1996
Ad 05/11/96--------- £ si [email protected]=14256 £ ic 524738/538994
dot icon28/10/1996
Ad 24/10/96--------- £ si [email protected]=2500 £ ic 522238/524738
dot icon22/04/1996
Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX
dot icon22/04/1996
Location of register of members
dot icon22/04/1996
Location of register of directors' interests
dot icon25/02/1996
Director resigned
dot icon21/02/1996
Full group accounts made up to 1995-08-31
dot icon28/01/1996
Return made up to 21/12/95; bulk list available separately
dot icon29/12/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Secretary's particulars changed
dot icon18/09/1995
Registered office changed on 18/09/95 from: 100 fetter lane london EC4A 1DD
dot icon15/09/1995
Resolutions
dot icon18/08/1995
Location of register of members
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/07/1995
Location of register of directors' interests
dot icon29/06/1995
Interim accounts made up to 1995-02-28
dot icon23/05/1995
Location of register of members (non legible)
dot icon22/02/1995
Full group accounts made up to 1994-08-31
dot icon13/01/1995
Return made up to 21/12/94; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon30/08/1994
Ad 04/07/94--------- £ si [email protected]=130559 £ ic 391679/522238
dot icon10/08/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Memorandum and Articles of Association
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon02/06/1994
£ nc 430000/696319 23/05/94
dot icon02/06/1994
£ nc 700000/430000 27/05/94
dot icon29/04/1994
Listing of particulars
dot icon27/01/1994
Return made up to 21/12/93; bulk list available separately
dot icon09/01/1994
Full group accounts made up to 1993-08-31
dot icon23/03/1993
Director resigned;new director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon13/02/1993
Return made up to 21/12/92; bulk list available separately
dot icon25/01/1993
Full group accounts made up to 1992-08-31
dot icon18/05/1992
Ad 20/03/92--------- £ si [email protected]=2250 £ ic 389429/391679
dot icon06/05/1992
Ad 27/04/92--------- £ si [email protected]=2250 £ ic 387179/389429
dot icon25/02/1992
Return made up to 21/12/91; bulk list available separately
dot icon20/01/1992
Full group accounts made up to 1991-08-31
dot icon10/04/1991
Return made up to 21/12/90; bulk list available separately
dot icon04/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon21/12/1990
Full group accounts made up to 1990-08-31
dot icon16/11/1990
Ad 10/10/90--------- £ si [email protected]=562 £ ic 353778/354340
dot icon16/11/1990
Ad 18/09/90--------- £ si [email protected]=562 £ ic 353216/353778
dot icon16/11/1990
Ad 05/07/90--------- £ si [email protected]=562 £ ic 352654/353216
dot icon16/11/1990
Ad 27/09/89--------- £ si [email protected]
dot icon14/11/1990
Ad 08/06/89--------- £ si [email protected]
dot icon03/08/1990
£ ic 465154/352654 25/07/90 £ sr 112500@1=112500
dot icon03/08/1990
£ ic 622654/465154 18/07/90 £ sr 157500@1=157500
dot icon29/05/1990
Particulars of mortgage/charge
dot icon05/03/1990
Return made up to 25/12/89; full list of members
dot icon27/02/1990
Memorandum and Articles of Association
dot icon30/01/1990
Certificate of change of name
dot icon09/01/1990
Full group accounts made up to 1989-08-31
dot icon04/01/1990
Ad 13/11/89--------- £ si [email protected]
dot icon04/01/1990
Statement of affairs
dot icon07/12/1989
Ad 13/11/89--------- £ si [email protected]=7254 £ ic 615400/622654
dot icon27/10/1989
Return made up to 27/12/88; bulk list available separately
dot icon20/04/1989
Declaration of satisfaction of mortgage/charge
dot icon20/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon24/11/1988
Full accounts made up to 1988-08-31
dot icon11/05/1988
Return made up to 11/11/87; full list of members
dot icon01/03/1988
Full accounts made up to 1987-08-31
dot icon22/01/1988
Wd 15/12/87 ad 30/11/87--------- £ si [email protected]=215375 £ ic 400025/615400
dot icon22/01/1988
Wd 15/12/87 ad 30/11/87--------- premium £ si [email protected]=73525 £ ic 326500/400025
dot icon22/01/1988
S-div
dot icon22/01/1988
Nc inc already adjusted
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon19/01/1988
Resolutions
dot icon05/01/1988
Notice of assignment of name or new name to shares
dot icon05/01/1988
Statement of rights variation attached to shares
dot icon05/01/1988
Statement of rights variation attached to shares
dot icon17/12/1987
Location of register of members
dot icon16/12/1987
Memorandum and Articles of Association
dot icon30/11/1987
Prospectus
dot icon23/11/1987
Wd 02/11/87 ad 28/10/87--------- £ si 5500@1=5500 £ ic 1000/6500
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Registered office changed on 06/11/87 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1PF
dot icon05/11/1987
Re-registration of Memorandum and Articles
dot icon05/11/1987
Balance Sheet
dot icon05/11/1987
Auditor's statement
dot icon05/11/1987
Auditor's report
dot icon05/11/1987
Application for reregistration from private to PLC
dot icon05/11/1987
Resolutions
dot icon02/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon30/10/1987
Declaration on reregistration from private to PLC
dot icon22/09/1987
Full accounts made up to 1986-08-31
dot icon26/05/1987
Particulars of mortgage/charge
dot icon13/03/1987
Return made up to 24/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Director resigned
dot icon27/09/1986
Director resigned;new director appointed
dot icon22/08/1986
Full accounts made up to 1985-08-31
dot icon05/10/1984
Memorandum and Articles of Association
dot icon15/02/1983
Certificate of change of name
dot icon07/02/1983
New secretary appointed
dot icon26/01/1983
Miscellaneous
dot icon26/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
15/12/2017
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadha, Rivkaran
Director
28/04/2006 - 17/04/2012
-
Honeyborne, Christopher Henry Bruce, Dr
Director
17/04/2012 - 04/07/2014
36
Mr Bernard John Kumeta
Director
17/04/2012 - 05/11/2013
29
Samengo Turner, Peter Anthony
Director
16/12/1996 - 03/07/2006
30
Boulton, Martin Clive
Director
05/11/2015 - Present
53

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARLIQUE MEDIA INVESTMENTS PLC

ARLIQUE MEDIA INVESTMENTS PLC is an(a) Dissolved company incorporated on 26/01/1983 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 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 ARLIQUE MEDIA INVESTMENTS PLC?

toggle

ARLIQUE MEDIA INVESTMENTS PLC is currently Dissolved. It was registered on 26/01/1983 and dissolved on 20/05/2025.

Where is ARLIQUE MEDIA INVESTMENTS PLC located?

toggle

ARLIQUE MEDIA INVESTMENTS PLC is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ARLIQUE MEDIA INVESTMENTS PLC do?

toggle

ARLIQUE MEDIA INVESTMENTS PLC operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ARLIQUE MEDIA INVESTMENTS PLC?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.