AZURA MEDIA LIMITED

Register to unlock more data on OkredoRegister

AZURA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05437284

Incorporation date

27/04/2005

Size

Dormant

Contacts

Registered address

Registered address

7 Cliveden House, 26-29 Cliveden Place, London SW1W 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon07/01/2024
Application to strike the company off the register
dot icon17/10/2023
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW to 7 Cliveden House 26-29 Cliveden Place London SW1W 8HD on 2023-10-17
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Cessation of William Forsyth Emsley Carr as a person with significant control on 2023-01-28
dot icon10/05/2023
Notification of Anthony Charles Lloyd Sturge, as Trustee of Wfec Life Interest Settlemt as a person with significant control on 2023-01-28
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon07/02/2023
Termination of appointment of William Forsyth Emsley Carr as a director on 2023-01-28
dot icon07/02/2023
Appointment of Mr Norman Arthur Bamford as a director on 2023-01-28
dot icon01/12/2022
Secretary's details changed for Mrs Dawn Christina Jolley on 2021-11-12
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Brian William May as a director on 2015-11-06
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon26/06/2013
Registered office address changed from Darby House, Bletchingley Road Merstham Redhill RH1 3TT on 2013-06-26
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 27/04/08; full list of members
dot icon23/08/2007
Secretary's particulars changed
dot icon08/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/04/2007
Return made up to 27/04/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon08/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
Ad 27/04/05-26/04/06 £ si 1@1=1
dot icon09/05/2006
Return made up to 27/04/06; full list of members
dot icon01/07/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon04/05/2005
Secretary's particulars changed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2005 - 27/04/2005
99600
Carr, William Forsyth Emsley
Director
26/04/2005 - 27/01/2023
18
Bamford, Norman Arthur
Director
28/01/2023 - Present
7
May, Brian William
Director
27/04/2005 - 06/11/2015
7
Jolley, Dawn Christina
Secretary
27/04/2005 - Present
9

Persons with Significant Control

3
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 AZURA MEDIA LIMITED

AZURA MEDIA LIMITED is an(a) Dissolved company incorporated on 27/04/2005 with the registered office located at 7 Cliveden House, 26-29 Cliveden Place, London SW1W 8HD. 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 AZURA MEDIA LIMITED?

toggle

AZURA MEDIA LIMITED is currently Dissolved. It was registered on 27/04/2005 and dissolved on 02/04/2024.

Where is AZURA MEDIA LIMITED located?

toggle

AZURA MEDIA LIMITED is registered at 7 Cliveden House, 26-29 Cliveden Place, London SW1W 8HD.

What does AZURA MEDIA LIMITED do?

toggle

AZURA MEDIA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AZURA MEDIA LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.