About

Registered Number: 07945167
Date of Incorporation: 10/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2018 (5 years and 8 months ago)
Registered Address: 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Having been setup in 2012, Aframe Media Group Ltd has its registered office in Gatwick, West Sussex, it's status is listed as "Dissolved". There are 2 directors listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERINGTON, Mark Peter 22 March 2012 - 1
SANDERSON, John Frederick Waley 15 March 2012 26 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2018
AM10 - N/A 26 May 2018
AM23 - N/A 11 May 2018
AM10 - N/A 04 December 2017
AM10 - N/A 06 June 2017
AM19 - N/A 16 May 2017
2.24B - N/A 07 December 2016
F2.18 - N/A 15 June 2016
2.16B - N/A 01 June 2016
2.17B - N/A 25 May 2016
AD01 - Change of registered office address 13 May 2016
2.12B - N/A 10 May 2016
RESOLUTIONS - N/A 17 November 2015
RESOLUTIONS - N/A 17 November 2015
RESOLUTIONS - N/A 17 November 2015
RESOLUTIONS - N/A 17 November 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 01 October 2015
MR01 - N/A 10 April 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 23 March 2015
MR01 - N/A 17 March 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 22 September 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 19 March 2014
SH01 - Return of Allotment of shares 21 January 2014
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 04 March 2013
SH01 - Return of Allotment of shares 14 January 2013
SH01 - Return of Allotment of shares 13 September 2012
SH01 - Return of Allotment of shares 13 September 2012
AP04 - Appointment of corporate secretary 31 August 2012
AD01 - Change of registered office address 13 June 2012
AP01 - Appointment of director 13 June 2012
CERTNM - Change of name certificate 14 May 2012
AP01 - Appointment of director 17 April 2012
RESOLUTIONS - N/A 16 April 2012
CONNOT - N/A 16 April 2012
RESOLUTIONS - N/A 29 March 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
NEWINC - New incorporation documents 10 February 2012
AA01 - Change of accounting reference date 10 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 02 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.