UKBizDB.co.uk

ANTIPHONY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antiphony Limited. The company was founded 19 years ago and was given the registration number 05222485. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ANTIPHONY LIMITED
Company Number:05222485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 September 2004
End of financial year:30 June 2012
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 2 Station Court, Imperial Wharf, London, SW6 2PY

Director29 May 2013Active
6 Clifton Court, Corner Hall, Hemel Hempstead, HP3 9XY

Secretary01 November 2010Active
Suite 4 Level 9 341, George Street, Sydney, Australia,

Secretary16 December 2011Active
49, Springfield Road, Windsor, SL4 3PP

Secretary01 August 2008Active
49 Springfield Road, Windsor, SL4 3PP

Secretary30 November 2006Active
Apartment 114 Oyster Wharf, 18 Lombard Road, London, SW11 3RR

Secretary06 September 2004Active
81 The Fairway, Oakwood, London, N14 4PB

Secretary21 February 2008Active
345 South Crescent Drive, Beverley Hills, 90212, Usa,

Director23 October 2008Active
6 Clifton Court, Corner Hall, Hemel Hempstead, HP3 9XY

Director01 August 2008Active
49 Springfield Road, Windsor, SL4 3PP

Director30 November 2006Active
Apartment 114 Oyster Wharf, 18 Lombard Road, London, SW11 3RR

Director06 September 2004Active
81 The Fairway, Oakwood, London, N14 4PB

Director21 February 2008Active
1454 Blueridge Drive, Beverley Hills, 90210, Usa,

Director23 October 2008Active
6 Clifton Court, Corner Hall, Hemel Hempstead, HP3 9XY

Director10 November 2011Active
5 Maple Grove, London, W5 4LA

Director30 November 2006Active
1st Floor Liston Exchange, Cromwell Gardens, Marlow, SL7 1BG

Director16 December 2011Active
44 Avon Court, Putney, London, SW15 2JU

Director06 September 2004Active
1st Floor Liston Exchange, Cromwell Gardens, Marlow, SL7 1BG

Director16 December 2011Active
1894 Westridge Road, Los Angeles, 90049, Usa,

Director23 October 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-22Address

Change registered office address company with date old address.

Download
2013-10-14Address

Change registered office address company with date old address.

Download
2013-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-10-07Resolution

Resolution.

Download
2013-07-11Auditors

Auditors resignation company.

Download
2013-06-18Officers

Appoint person director company with name.

Download
2013-06-18Officers

Termination secretary company with name.

Download
2013-06-18Officers

Termination director company with name.

Download
2013-06-18Officers

Termination director company with name.

Download
2013-04-08Accounts

Accounts with made up date.

Download
2012-11-05Accounts

Change account reference date company previous extended.

Download
2012-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.