U S I Media Ltd was founded on 14 April 1997 and has its registered office in Surrey. The business has 3 directors listed as Batish, Anita Maniar, Batish, Sunil, Batish, Anil in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATISH, Anita Maniar | 05 October 2004 | - | 1 |
BATISH, Sunil | 14 April 1997 | - | 1 |
BATISH, Anil | 14 April 1997 | 05 October 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DS01 - Striking off application by a company | 30 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 21 May 2012 | |
CH01 - Change of particulars for director | 21 May 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
CERTNM - Change of name certificate | 12 October 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 03 June 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
AA - Annual Accounts | 11 February 1999 | |
363s - Annual Return | 08 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1997 | |
395 - Particulars of a mortgage or charge | 30 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
NEWINC - New incorporation documents | 14 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 1997 | Fully Satisfied |
N/A |