About

Registered Number: 02015258
Date of Incorporation: 29/04/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Having been setup in 1986, Arri Media Services Ltd has its registered office in Reading in Berkshire, it has a status of "Dissolved". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNHAM, Timothy N/A 31 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 December 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 07 March 2014
AD01 - Change of registered office address 21 January 2013
RESOLUTIONS - N/A 17 January 2013
4.70 - N/A 17 January 2013
LIQ MISC RES - N/A 17 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2013
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 23 October 2008
MISC - Miscellaneous document 05 April 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 24 June 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 14 October 2005
CERTNM - Change of name certificate 29 March 2005
363a - Annual Return 10 February 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 13 October 2003
RESOLUTIONS - N/A 20 May 2003
MEM/ARTS - N/A 20 May 2003
363a - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 11 March 1999
363a - Annual Return 11 March 1999
AA - Annual Accounts 17 February 1998
363a - Annual Return 17 February 1998
AA - Annual Accounts 12 February 1997
363a - Annual Return 12 February 1997
AA - Annual Accounts 13 February 1996
363a - Annual Return 13 February 1996
AA - Annual Accounts 18 April 1995
363a - Annual Return 07 February 1995
288 - N/A 20 April 1994
AA - Annual Accounts 19 February 1994
363a - Annual Return 19 February 1994
AA - Annual Accounts 19 February 1993
363a - Annual Return 19 February 1993
288 - N/A 17 June 1992
288 - N/A 17 June 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 10 February 1992
288 - N/A 21 October 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1986
287 - Change in situation or address of Registered Office 26 June 1986
288 - N/A 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
CERTNM - Change of name certificate 23 May 1986
MISC - Miscellaneous document 29 April 1986
NEWINC - New incorporation documents 29 April 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 December 2007 Outstanding

N/A

Mortgage 28 March 2007 Outstanding

N/A

Mortgage 20 October 2006 Outstanding

N/A

Guarantee & debenture 16 June 2006 Outstanding

N/A

Debenture 17 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.