About

Registered Number: 04073150
Date of Incorporation: 18/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2016 (8 years and 3 months ago)
Registered Address: Herschel House, Herschel Street, Slough, Berkshire, SL1 1PG

 

Archive Media Publishing Ltd was founded on 18 September 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Ocs Corporate Secretaries Limited, Leighton, Mike, Anglo Atlantic Media Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON, Mike 01 September 2011 05 February 2013 1
ANGLO ATLANTIC MEDIA LTD 20 December 2008 05 June 2009 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 22 March 2008 22 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2016
4.43 - Notice of final meeting of creditors 11 December 2015
LIQ MISC - N/A 11 September 2015
LIQ MISC - N/A 02 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 September 2013
AD01 - Change of registered office address 12 August 2013
COCOMP - Order to wind up 20 May 2013
COCOMP - Order to wind up 13 May 2013
TM01 - Termination of appointment of director 26 February 2013
DISS16(SOAS) - N/A 10 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 August 2012
AA01 - Change of accounting reference date 19 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 July 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AA - Annual Accounts 29 November 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 07 November 2007
CERTNM - Change of name certificate 06 November 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 24 October 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 26 April 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 26 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
225 - Change of Accounting Reference Date 18 September 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.