About

Registered Number: 05741193
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 4 months ago)
Registered Address: 2 Whitehall Quay, Leeds, West Yorkshire, LS1 4HG

 

Alpha Media Solutions Ltd was registered on 13 March 2006 and are based in Leeds, West Yorkshire. The companies directors are Fox, Katherine Alison, Ridgeon, Michael Anthony, Fagan, Gary Richard. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGEON, Michael Anthony 13 March 2006 - 1
FAGAN, Gary Richard 30 May 2006 16 December 2008 1
Secretary Name Appointed Resigned Total Appointments
FOX, Katherine Alison 02 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2015
2.24B - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2014
2.34B - N/A 18 July 2014
2.24B - N/A 24 February 2014
2.23B - N/A 09 October 2013
2.17B - N/A 24 September 2013
2.16B - N/A 30 August 2013
AD01 - Change of registered office address 26 July 2013
2.12B - N/A 26 July 2013
AR01 - Annual Return 31 May 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
SH06 - Notice of cancellation of shares 08 June 2011
SH03 - Return of purchase of own shares 08 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2011
RESOLUTIONS - N/A 31 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 21 March 2008
MEM/ARTS - N/A 18 February 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
123 - Notice of increase in nominal capital 21 June 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 30 September 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Debenture 15 August 2007 Outstanding

N/A

Chattel mortgage 10 July 2007 Outstanding

N/A

All assets management 29 March 2007 Outstanding

N/A

Rent deposit charge 25 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.