About

Registered Number: 04497494
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 8 months ago)
Registered Address: Meadsted House 80 Jacklyns Lane, Alresford, Hampshire, SO24 9LJ

 

Based in Hampshire, Associated Arts & Media Ltd was registered on 29 July 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Ferguson, Robert Scott, Lally, Teri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Robert Scott 29 July 2002 - 1
LALLY, Teri 29 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 22 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.