About

Registered Number: 04938432
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ,

 

Amedia Ltd was registered on 21 October 2003 with its registered office in London, it's status is listed as "Active". The companies directors are Kallo, Csaba, Buchalet, Fatou Kine, Gbolade, Olatokunbo Oluwayomi, Buchalet, Kine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHALET, Kine 16 October 2006 30 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KALLO, Csaba 18 February 2020 - 1
BUCHALET, Fatou Kine 21 October 2003 30 November 2009 1
GBOLADE, Olatokunbo Oluwayomi 30 November 2009 30 March 2011 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AP03 - Appointment of secretary 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 24 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 May 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 08 April 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 21 December 2009
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
225 - Change of Accounting Reference Date 15 October 2004
287 - Change in situation or address of Registered Office 09 February 2004
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.