About

Registered Number: 02969231
Date of Incorporation: 19/09/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2019 (5 years and 2 months ago)
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Founded in 1994, The Allied Media Partnership Ltd are based in Nutfield in Surrey, it has a status of "Dissolved". There are 6 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAN, Richard James 19 September 1994 - 1
HORNETT, Kerry 29 August 1996 03 May 1999 1
JONES, William Lee 23 September 2009 23 February 2010 1
SEAMAN, Diane Elizabeth 01 January 2009 03 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CALLAN, Ann Maureen 28 November 2005 - 1
CALLAN, Ann Maureen 19 September 1994 19 April 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2019
LIQ13 - N/A 18 December 2018
LIQ03 - N/A 12 July 2018
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 11 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
LIQ01 - N/A 11 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CH01 - Change of particulars for director 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
MR04 - N/A 11 March 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 05 February 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 September 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 03 December 2009
AD01 - Change of registered office address 11 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 24 November 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
287 - Change in situation or address of Registered Office 09 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 03 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
288 - N/A 24 September 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 27 June 1996
288 - N/A 29 March 1996
363s - Annual Return 29 November 1995
288 - N/A 23 June 1995
RESOLUTIONS - N/A 15 May 1995
MEM/ARTS - N/A 15 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
288 - N/A 28 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

Debenture 16 May 2012 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.