ASL MEDIA LIMITED

Register to unlock more data on OkredoRegister

ASL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03988685

Incorporation date

08/05/2000

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon06/11/2013
Final Gazette dissolved following liquidation
dot icon06/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-04-30
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-10-31
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-10-31
dot icon10/11/2010
Administrator's progress report to 2010-10-27
dot icon31/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Administrator's progress report to 2010-05-01
dot icon02/02/2010
Statement of affairs with form 2.14B
dot icon20/01/2010
Result of meeting of creditors
dot icon23/12/2009
Statement of administrator's proposal
dot icon25/11/2009
Registered office address changed from 242B Blackfriars Road London SE1 9UF on 2009-11-26
dot icon11/11/2009
Appointment of an administrator
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2009
Registered office changed on 20/08/2009 from 242 blackfriars road london SE1 9UY
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Return made up to 09/05/09; full list of members
dot icon24/07/2009
Certificate of change of name
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon13/05/2008
Return made up to 09/05/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 14/05/2008 from, ludgate house, 245 blackfriars road, london, SE1 9UY
dot icon13/05/2008
Location of debenture register
dot icon12/05/2008
Appointment Terminated Director stuart chambers
dot icon01/04/2008
Amended full accounts made up to 2007-06-30
dot icon02/02/2008
Full accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 09/05/07; no change of members
dot icon07/06/2007
Registered office changed on 08/06/07 from: 74 rivington street, london, EC2A 3AY
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon27/03/2007
Full accounts made up to 2006-06-30
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon02/01/2006
Full accounts made up to 2005-06-30
dot icon05/05/2005
Return made up to 09/05/05; full list of members
dot icon05/05/2005
Director's particulars changed
dot icon23/11/2004
Full accounts made up to 2004-06-30
dot icon21/11/2004
Registered office changed on 22/11/04 from: 28-30 hoxton square, london, N1 6NN
dot icon27/04/2004
Return made up to 09/05/04; full list of members
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon15/04/2004
Particulars of mortgage/charge
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon29/12/2003
Certificate of change of name
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New secretary appointed;new director appointed
dot icon09/06/2003
Full accounts made up to 2002-06-30
dot icon08/06/2003
Return made up to 09/05/03; full list of members
dot icon04/06/2003
Auditor's resignation
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Registered office changed on 05/06/03 from: 8 henrietta place, london, W1G 0NB
dot icon28/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon25/03/2003
New director appointed
dot icon16/03/2003
Director resigned
dot icon31/05/2002
Return made up to 09/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon07/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon01/08/2001
Return made up to 31/05/01; full list of members; amend
dot icon06/07/2001
Return made up to 31/05/01; full list of members
dot icon28/06/2001
Certificate of change of name
dot icon22/02/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon18/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place, london, W1M 9AG
dot icon21/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon08/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Stuart
Director
12/04/2007 - 31/10/2007
7
Williams, David John
Director
22/05/2003 - 15/04/2007
35
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/2000 - 29/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/05/2000 - 29/05/2000
43699
Bestwick, David James
Director
22/05/2003 - 15/04/2007
32

Persons with Significant Control

0

No PSC data available.

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 ASL MEDIA LIMITED

ASL MEDIA LIMITED is an(a) Dissolved company incorporated on 08/05/2000 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. 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 ASL MEDIA LIMITED?

toggle

ASL MEDIA LIMITED is currently Dissolved. It was registered on 08/05/2000 and dissolved on 06/11/2013.

Where is ASL MEDIA LIMITED located?

toggle

ASL MEDIA LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does ASL MEDIA LIMITED do?

toggle

ASL MEDIA LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for ASL MEDIA LIMITED?

toggle

The latest filing was on 06/11/2013: Final Gazette dissolved following liquidation.