Advanced company searchLink opens in new window

A&N INTERNATIONAL MEDIA LIMITED

Company number 04147978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
08 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
21 May 2018 AA Audit exemption subsidiary accounts made up to 1 October 2017
21 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
21 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
21 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Jun 2017 AA Audit exemption subsidiary accounts made up to 2 October 2016
29 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
29 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
29 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
27 Jun 2017 AP01 Appointment of Mr James Justin Siderfin Welsh as a director on 21 October 2016
27 Jun 2017 TM01 Termination of appointment of Vivian John Rowland Baring as a director on 21 October 2016
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
07 Sep 2016 AD01 Registered office address changed from Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 7 September 2016
06 Jun 2016 CH03 Secretary's details changed for Frances Louise Sallas on 29 April 2016
18 May 2016 AP03 Appointment of Frances Louise Sallas as a secretary
18 May 2016 AP03 Appointment of Frances Louise Sallas as a secretary
16 May 2016 TM02 Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016