AZTECH MULTIMEDIA LIMITED

Register to unlock more data on OkredoRegister

AZTECH MULTIMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09933978

Incorporation date

04/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2016)
dot icon28/11/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon25/11/2024
Liquidators' statement of receipts and payments to 2024-10-20
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon01/07/2022
Resolutions
dot icon16/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2021
Statement of affairs
dot icon02/11/2021
Registered office address changed from 10 Northpoint Business Centre Enterprise Close, Medway City Estate Rochester Kent ME2 4LX England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-11-02
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon11/03/2021
Registration of charge 099339780001, created on 2021-02-23
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Change of details for Mr Nick Griffiths as a person with significant control on 2020-03-04
dot icon04/03/2020
Change of details for Mr Nicky Griffiths as a person with significant control on 2020-03-04
dot icon12/02/2020
Director's details changed for Mr Nick Griffiths on 2020-02-12
dot icon12/02/2020
Director's details changed for Mrs Michelle Dawn Griffiths on 2020-02-12
dot icon12/02/2020
Change of details for Mr Nicky Griffiths as a person with significant control on 2020-02-12
dot icon12/02/2020
Change of details for Mrs Michelle Dawn Griffiths as a person with significant control on 2020-02-12
dot icon12/02/2020
Registered office address changed from Fenn Corner St Mary Hoo Rochester Kent ME3 8RF England to 10 Northpoint Business Centre Enterprise Close, Medway City Estate Rochester Kent ME2 4LX on 2020-02-12
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/01/2019
Director's details changed for Mr Nicky Griffiths on 2019-01-14
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Registered office address changed from Fenn Corner Fenn Corner Rochester ME3 9RF ME3 8RF England to Fenn Corner St Mary Hoo Rochester Kent ME3 8RF on 2018-06-25
dot icon31/05/2018
Registered office address changed from Suite 3B Beta House Laser Quay Culpeper Close Rochester Kent ME2 4HU England to Fenn Corner Fenn Corner Rochester ME3 9RF ME3 8RF on 2018-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/04/2017
Registered office address changed from 12 Mallard Way Lower Stoke Rochester Kent ME3 9st England to Suite 3B Beta House Laser Quay Culpeper Close Rochester Kent ME24HU on 2017-04-30
dot icon28/03/2017
Appointment of Mrs Michelle Dawn Griffiths as a director on 2017-03-28
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon17/03/2016
Current accounting period shortened from 2017-01-31 to 2016-03-31
dot icon14/01/2016
Registered office address changed from 12 Mallard Way Mallard Way Lower Stoke Rochester Kent ME3 9st to 12 Mallard Way Lower Stoke Rochester Kent ME3 9st on 2016-01-14
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Nick Griffiths on 2016-01-11
dot icon04/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/01/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nick Griffiths
Director
04/01/2016 - Present
2
Mrs Michelle Dawn Griffiths
Director
28/03/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AZTECH MULTIMEDIA LIMITED

AZTECH MULTIMEDIA LIMITED is an(a) Liquidation company incorporated on 04/01/2016 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 AZTECH MULTIMEDIA LIMITED?

toggle

AZTECH MULTIMEDIA LIMITED is currently Liquidation. It was registered on 04/01/2016 .

Where is AZTECH MULTIMEDIA LIMITED located?

toggle

AZTECH MULTIMEDIA LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AZTECH MULTIMEDIA LIMITED do?

toggle

AZTECH MULTIMEDIA LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AZTECH MULTIMEDIA LIMITED?

toggle

The latest filing was on 28/11/2025: Liquidators' statement of receipts and payments to 2025-10-20.