Download leads from Nexok and grow your business. Find out more

Advanced Health Media Services Ltd

Documents

Total Documents100
Total Pages452

Filing History

30 June 2021Final Gazette dissolved following liquidation
30 March 2021Return of final meeting in a members' voluntary winding up
14 April 2020Registered office address changed from 210 Pentonville Road London N1 9JY United Kingdom to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 14 April 2020
6 April 2020Appointment of a voluntary liquidator
6 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-17
6 April 2020Declaration of solvency
9 March 2020Termination of appointment of Imran Mecci as a director on 9 March 2020
5 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019
5 September 2019Confirmation statement made on 26 July 2019 with no updates
24 April 2019Second filing for the appointment of Edward James Dykes as a director
1 April 2019Termination of appointment of Christine Croft as a director on 29 March 2019
1 April 2019Registered office address changed from C/O Matt Coombs Gw Business Centre Great West House, Great West Road London TW8 9DF to 210 Pentonville Road London N1 9JY on 1 April 2019
1 April 2019Appointment of Mr Imran Mecci as a director on 29 March 2019
1 April 2019Termination of appointment of Kurt Olender as a director on 29 March 2019
1 April 2019Appointment of Mr Edward James Sykes as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/04/2019.
9 November 2018Full accounts made up to 31 December 2017
31 July 2018Confirmation statement made on 26 July 2018 with no updates
5 December 2017Confirmation statement made on 26 July 2017 with no updates
5 December 2017Termination of appointment of Nigel John Whitehead as a director on 1 August 2017
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
17 October 2016Confirmation statement made on 26 July 2016 with updates
17 October 2016Confirmation statement made on 26 July 2016 with updates
8 October 2016Full accounts made up to 31 December 2015
8 October 2016Full accounts made up to 31 December 2015
15 January 2016Full accounts made up to 31 December 2014
15 January 2016Full accounts made up to 31 December 2014
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
14 July 2015Auditor's resignation
14 July 2015Auditor's resignation
12 May 2015Registered office address changed from 34 Dover Street 5th Floor London WS1 4NG to C/O Matt Coombs Gw Business Centre Great West House, Great West Road London TW8 9DF on 12 May 2015
12 May 2015Registered office address changed from 34 Dover Street 5th Floor London WS1 4NG to C/O Matt Coombs Gw Business Centre Great West House, Great West Road London TW8 9DF on 12 May 2015
7 November 2014Full accounts made up to 31 December 2013
7 November 2014Full accounts made up to 31 December 2013
5 September 2014Full accounts made up to 31 December 2012
5 September 2014Full accounts made up to 31 December 2012
13 August 2014Compulsory strike-off action has been discontinued
13 August 2014Compulsory strike-off action has been discontinued
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
16 June 2014Appointment of Christine Croft as a director
16 June 2014Appointment of Christine Croft as a director
4 March 2014Compulsory strike-off action has been suspended
4 March 2014Compulsory strike-off action has been suspended
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
17 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
30 July 2013Termination of appointment of Edwin Mendham as a director
30 July 2013Termination of appointment of Edwin Mendham as a director
25 July 2013Termination of appointment of Scott Kantor as a director
25 July 2013Termination of appointment of Scott Kantor as a director
2 July 2013Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW on 2 July 2013
2 July 2013Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW on 2 July 2013
2 July 2013Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW on 2 July 2013
19 June 2013Auditor's resignation
19 June 2013Auditor's resignation
5 June 2013Termination of appointment of James Burgess as a director
5 June 2013Appointment of Edwin Chambers Mendham as a director
5 June 2013Appointment of Nigel John Whitehead as a director
5 June 2013Appointment of Edwin Chambers Mendham as a director
5 June 2013Appointment of Nigel John Whitehead as a director
5 June 2013Termination of appointment of James Burgess as a director
3 May 2013Full accounts made up to 31 July 2011
3 May 2013Full accounts made up to 31 July 2011
3 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012
3 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012
2 March 2013Compulsory strike-off action has been discontinued
2 March 2013Compulsory strike-off action has been discontinued
22 January 2013First Gazette notice for compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
28 August 2012Register(s) moved to registered inspection location
28 August 2012Register inspection address has been changed
28 August 2012Registered office address changed from Office 318 1000 Great West Road Brentford Middlesex TW8 9DW United Kingdom on 28 August 2012
28 August 2012Annual return made up to 26 July 2012
28 August 2012Register(s) moved to registered inspection location
28 August 2012Registered office address changed from Office 318 1000 Great West Road Brentford Middlesex TW8 9DW United Kingdom on 28 August 2012
28 August 2012Register inspection address has been changed
28 August 2012Annual return made up to 26 July 2012
17 July 2012Termination of appointment of Richard Parker as a director
17 July 2012Appointment of Scott David Kantor as a director
17 July 2012Appointment of Scott David Kantor as a director
17 July 2012Termination of appointment of Richard Parker as a director
1 September 2011Appointment of Mr James Burgess as a director
1 September 2011Appointment of Mr James Burgess as a director
26 August 2011Termination of appointment of Jeffrey Brady as a director
26 August 2011Termination of appointment of Jeffrey Brady as a director
26 August 2011Termination of appointment of Michael Robert Jorgensen as a director
26 August 2011Termination of appointment of Michael Robert Jorgensen as a director
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
17 November 2010Appointment of Richard Parker as a director
17 November 2010Appointment of Jeffrey Brady as a director
17 November 2010Appointment of Jeffrey Brady as a director
17 November 2010Appointment of Kurt Olender as a director
17 November 2010Appointment of Kurt Olender as a director
17 November 2010Appointment of Richard Parker as a director
26 July 2010Incorporation
26 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing