This company is commonly known as A&n International Media Limited. The company was founded 23 years ago and was given the registration number 04147978. The firm's registered office is in LONDON. You can find them at Northcliffe House 2 Derry Street, Kensington, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | A&N INTERNATIONAL MEDIA LIMITED |
---|---|---|
Company Number | : | 04147978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 January 2001 |
End of financial year | : | 29 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House 2 Derry Street, Kensington, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Secretary | 29 April 2016 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 31 December 2011 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 21 October 2016 | Active |
5 Weare Close, Billesdon, Leicester, LE7 9DY | Secretary | 24 March 2006 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Secretary | 04 November 2002 | Active |
46 Stanley Hill Avenue, Amersham, HP7 9BB | Secretary | 25 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 2001 | Active |
The Stone House, Lower Swell, Stow On The Wold, GL54 1LQ | Director | 13 April 2006 | Active |
130 Barrowgate Road, Chiswick, London, W4 4QP | Director | 04 November 2002 | Active |
The Barn, Upper Wield, Arlesford, SO24 9RT | Director | 24 March 2006 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Director | 04 November 2002 | Active |
46 Stanley Hill Avenue, Amersham, HP7 9BB | Director | 25 January 2001 | Active |
27 Dalmore Road, London, SE21 8HD | Director | 25 January 2001 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 24 March 2006 | Active |
Daily Mail International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-05-21 | Accounts | Legacy. | Download |
2018-05-21 | Other | Legacy. | Download |
2018-05-21 | Other | Legacy. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-06-29 | Accounts | Legacy. | Download |
2017-06-29 | Other | Legacy. | Download |
2017-06-29 | Other | Legacy. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Officers | Change person secretary company with change date. | Download |
2016-05-18 | Officers | Appoint person secretary company with name. | Download |
2016-05-18 | Officers | Appoint person secretary company with name. | Download |
2016-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.