ARY DIGITAL UK LIMITED

Register to unlock more data on OkredoRegister

ARY DIGITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03749889

Incorporation date

09/04/1999

Size

Small

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon20/05/2024
Removal of liquidator by court order
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Removal of liquidator by court order
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon06/10/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon07/07/2023
Removal of liquidator by court order
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon30/09/2021
Liquidators' statement of receipts and payments to 2021-07-26
dot icon07/10/2020
Liquidators' statement of receipts and payments to 2020-07-26
dot icon04/10/2019
Liquidators' statement of receipts and payments to 2019-07-26
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-07-26
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-07-26
dot icon25/09/2015
Liquidators' statement of receipts and payments to 2015-07-26
dot icon10/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2014
Insolvency court order
dot icon07/11/2014
Appointment of a voluntary liquidator
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon04/06/2014
Appointment of a voluntary liquidator
dot icon04/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/06/2014
Insolvency resolution
dot icon14/03/2014
Registered office address changed from C/O Rsm Tenon 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon04/09/2013
Insolvency filing
dot icon04/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/09/2013
Insolvency filing
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-07-26
dot icon12/08/2011
Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2011-08-12
dot icon12/08/2011
Appointment of a voluntary liquidator
dot icon10/08/2011
Administrator's progress report to 2011-07-27
dot icon27/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/07/2011
Result of meeting of creditors
dot icon11/07/2011
Statement of affairs with form 2.14B
dot icon27/06/2011
Statement of administrator's proposal
dot icon01/06/2011
Registered office address changed from 163 Francis Road London E10 6NT on 2011-06-01
dot icon27/05/2011
Appointment of an administrator
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon15/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mohamad Iqbal Yackoob on 2009-10-02
dot icon12/05/2010
Termination of appointment of Husain Lawai as a secretary
dot icon12/05/2010
Director's details changed for Salman Iqbal on 2009-10-02
dot icon17/03/2010
Accounts for a small company made up to 2009-06-30
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon19/06/2008
Return made up to 09/04/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon06/06/2007
Return made up to 09/04/07; full list of members
dot icon20/02/2007
Accounts for a small company made up to 2006-06-30
dot icon20/04/2006
Return made up to 09/04/06; full list of members
dot icon02/12/2005
Accounts for a small company made up to 2005-06-30
dot icon28/04/2005
Accounts for a small company made up to 2004-06-30
dot icon14/04/2005
Return made up to 09/04/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon29/04/2004
Return made up to 09/04/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2002-06-30
dot icon25/11/2003
Memorandum and Articles of Association
dot icon19/11/2003
Certificate of change of name
dot icon18/06/2003
Ad 30/06/02--------- £ si 2000000@1
dot icon23/05/2003
Nc inc already adjusted 30/06/02
dot icon23/05/2003
Resolutions
dot icon15/05/2003
Return made up to 09/04/03; full list of members
dot icon08/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon11/10/2002
Accounts for a small company made up to 2001-06-30
dot icon01/05/2002
Return made up to 09/04/02; full list of members
dot icon22/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon08/01/2002
New director appointed
dot icon10/09/2001
Return made up to 09/04/01; full list of members
dot icon15/08/2001
New secretary appointed
dot icon19/07/2001
Accounts for a small company made up to 2000-06-30
dot icon18/06/2001
Registered office changed on 18/06/01 from: pakistan house 65 north acton road park royal london NW10 6PJ
dot icon15/11/2000
Director resigned
dot icon10/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon20/10/2000
New director appointed
dot icon17/10/2000
Registered office changed on 17/10/00 from: 15 junction road romford essex RM1 3QS
dot icon15/06/2000
Return made up to 09/04/00; full list of members
dot icon15/06/2000
Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2000
Particulars of mortgage/charge
dot icon14/10/1999
Certificate of change of name
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Registered office changed on 01/10/99 from: 15 junction road romford essex RM1 3QS
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon09/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconNext confirmation date
09/04/2017
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
dot iconNext due on
31/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Salman
Director
13/10/2000 - Present
4
Lawai, Husain
Director
08/05/1999 - 25/10/2000
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/04/1999 - 11/04/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/04/1999 - 11/04/1999
12878
Pasha, Jawaid
Director
08/04/1999 - 12/10/2000
1

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 ARY DIGITAL UK LIMITED

ARY DIGITAL UK LIMITED is an(a) Liquidation company incorporated on 09/04/1999 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 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 ARY DIGITAL UK LIMITED?

toggle

ARY DIGITAL UK LIMITED is currently Liquidation. It was registered on 09/04/1999 .

Where is ARY DIGITAL UK LIMITED located?

toggle

ARY DIGITAL UK LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does ARY DIGITAL UK LIMITED do?

toggle

ARY DIGITAL UK LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for ARY DIGITAL UK LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-26.