THE AIRTIME GROUP LIMITED

Register to unlock more data on OkredoRegister

THE AIRTIME GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03841911

Incorporation date

14/09/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor Stanmore House, 29-30 St James's Street, London SW1A 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2011
Voluntary strike-off action has been suspended
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon27/11/2011
Application to strike the company off the register
dot icon27/11/2011
Director's details changed for Canisp Plc on 2010-08-26
dot icon21/09/2011
Notice of completion of voluntary arrangement
dot icon20/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-13
dot icon20/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-13
dot icon28/07/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/12/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon27/05/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2009
Appointment Terminated Director timothy moss
dot icon10/03/2009
Full accounts made up to 2008-03-31
dot icon12/10/2008
Return made up to 15/09/08; full list of members
dot icon27/10/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 15/09/07; no change of members
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon01/10/2006
Return made up to 15/09/06; full list of members
dot icon01/10/2006
Director's particulars changed
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Registered office changed on 26/01/06 from: kitwell house, the warren, radlett, hertfordshire WD7 7DU
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon23/10/2005
Return made up to 15/09/05; full list of members
dot icon23/10/2005
Registered office changed on 24/10/05
dot icon23/10/2005
Location of register of members address changed
dot icon23/10/2005
Location of debenture register address changed
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon24/05/2005
Director resigned
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 15/09/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon18/07/2004
New director appointed
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon13/01/2004
Ad 18/12/03--------- £ si [email protected]=189000 £ ic 578666/767666
dot icon12/01/2004
Registered office changed on 13/01/04 from: arram berlyn gardner, holborn hall, 100 grays inn road, london WC1X 8BY
dot icon12/01/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon29/12/2003
Full accounts made up to 2003-02-28
dot icon17/12/2003
S-div 05/12/03
dot icon17/12/2003
Ad 04/04/03-01/07/03 £ si [email protected]
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon13/11/2003
Return made up to 15/09/03; full list of members
dot icon13/11/2003
Location of register of members address changed
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
Secretary resigned
dot icon14/04/2003
Miscellaneous
dot icon30/03/2003
Full accounts made up to 2002-02-28
dot icon19/12/2002
Return made up to 15/09/02; full list of members
dot icon19/12/2002
Location of debenture register address changed
dot icon19/12/2002
Ad 01/03/02-28/11/02 £ si [email protected]=32000 £ ic 552000/584000
dot icon07/10/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon10/03/2002
New secretary appointed
dot icon10/03/2002
Secretary resigned
dot icon03/02/2002
Ad 09/01/02--------- £ si [email protected]=152000 £ ic 400000/552000
dot icon03/02/2002
Full accounts made up to 2001-02-28
dot icon21/01/2002
Nc inc already adjusted 09/01/02
dot icon21/01/2002
Resolutions
dot icon21/10/2001
New secretary appointed
dot icon21/10/2001
Director resigned
dot icon21/10/2001
Return made up to 15/09/01; full list of members
dot icon26/06/2001
Director resigned
dot icon01/01/2001
New director appointed
dot icon06/12/2000
New director appointed
dot icon15/11/2000
Secretary resigned;director resigned
dot icon29/10/2000
Registered office changed on 30/10/00 from: britannia business centre, cricklewood lane, london, NW2 1EZ
dot icon20/09/2000
S-div 24/05/00
dot icon20/09/2000
Return made up to 15/09/00; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon11/07/2000
Ad 01/01/00-24/05/00 £ si [email protected]=399999 £ ic 2/400001
dot icon11/07/2000
Resolutions
dot icon11/07/2000
£ nc 100/500000 24/05/00
dot icon11/04/2000
Registered office changed on 12/04/00 from: A.C. Photi & co east house, 109 south worple way london, SW14 8TN
dot icon10/02/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon23/01/2000
Particulars of mortgage/charge
dot icon12/12/1999
Certificate of change of name
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon15/11/1999
New director appointed
dot icon07/11/1999
New secretary appointed;new director appointed
dot icon03/11/1999
Registered office changed on 04/11/99 from: po box 55, 7 spa road, london SE16 3QQ
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
New director appointed
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
14/09/1999 - 25/10/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
14/09/1999 - 25/10/1999
2135
KITWELL CONSULTANTS LIMITED
Corporate Secretary
17/12/2003 - Present
-
TRI-STAR RESOURCES PLC
Corporate Director
11/07/2004 - Present
-
Cawood, Martin John
Secretary
15/04/2003 - 17/12/2003
-

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 THE AIRTIME GROUP LIMITED

THE AIRTIME GROUP LIMITED is an(a) Dissolved company incorporated on 14/09/1999 with the registered office located at 2nd Floor Stanmore House, 29-30 St James's Street, London SW1A 1HB. 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 THE AIRTIME GROUP LIMITED?

toggle

THE AIRTIME GROUP LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 17/06/2013.

Where is THE AIRTIME GROUP LIMITED located?

toggle

THE AIRTIME GROUP LIMITED is registered at 2nd Floor Stanmore House, 29-30 St James's Street, London SW1A 1HB.

What does THE AIRTIME GROUP LIMITED do?

toggle

THE AIRTIME GROUP LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for THE AIRTIME GROUP LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.