Dissolved 2016-07-19
Company Information for AIGUA MEDIA GROUP LTD
110 BISHOPSGATE, LONDON, EC2N 4AY,
|
Company Registration Number
07028498
Private Limited Company
Dissolved Dissolved 2016-07-19 |
Company Name | |
---|---|
AIGUA MEDIA GROUP LTD | |
Legal Registered Office | |
110 BISHOPSGATE LONDON EC2N 4AY Other companies in EC2N | |
Company Number | 07028498 | |
---|---|---|
Date formed | 2009-09-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-07-19 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MAURICE WAGNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MISCHA ALEXANDER |
Director | ||
DAVID HAROLD WEINBERGER |
Director | ||
JANE ELIZABETH TURNER |
Director | ||
BETH MARY WOND |
Director | ||
ANDRE BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REZOLVE LIMITED | Director | 2016-06-09 | CURRENT | 2015-09-11 | Active | |
POWA TECHNOLOGIES (UK) LIMITED | Director | 2014-06-18 | CURRENT | 2012-04-10 | Dissolved 2016-09-27 | |
POWA ECOMMERCE LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2014-08-19 | |
BRIGHT STATION ECOMMERCE LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2014-08-19 | |
VENDA GROUP LIMITED | Director | 2013-11-07 | CURRENT | 2013-07-30 | Liquidation | |
MPOWA LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Dissolved 2016-10-11 | |
BRIGHT STATION VENTURES MANAGEMENT LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active | |
VERTICAL COMMERCE 247 LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active - Proposal to Strike off | |
THE BEAUTY QUEST LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2016-11-15 | |
AIGUA MEDIA LIMITED | Director | 2009-05-22 | CURRENT | 2009-05-22 | Dissolved 2016-08-30 | |
AIGUA MEDIA TRADING LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
SPORTS LOYALTY CARD LIMITED | Director | 2008-03-27 | CURRENT | 2001-02-12 | Active | |
BRIGHT STATION LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Active | |
FIFTEEN WEDDERBURN ROAD LIMITED | Director | 1994-08-16 | CURRENT | 1988-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 28771 | |
AR01 | 24/09/15 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM HERON TOWER 9TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 28771 | |
AR01 | 24/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEINBERGER | |
RES01 | ALTER ARTICLES 03/06/2014 | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM THE MET BUILDING 9TH FLOOR 22 PERCY STREET LONDON W1T 2BU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MISCHA ALEXANDER | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 28771 | |
AR01 | 24/09/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/07/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE TURNER | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED FROM 38000 TO 100000 BY THE CREATION OF 62000 ORDINARY SHARES OF £1 EACH 20/04/2012 | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 28771 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETH WOND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 25000 | |
AP01 | DIRECTOR APPOINTED MS JANE TURNER | |
AP01 | DIRECTOR APPOINTED MS BETH MARY WOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE BROWN | |
AR01 | 24/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 101 ST. MARTIN'S LANE LONDON WC2N 4AZ | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES13 | INC NOM CAP 17/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MISC | DUPLICATE 122 AND RESOLUTION | |
AR01 | 25/09/10 FULL LIST | |
AR01 | 24/09/10 FULL LIST | |
122 | S-DIV | |
RES13 | SUB-DIV OF SHARES 25/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due After One Year | 2011-10-01 | £ 9,314 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIGUA MEDIA GROUP LTD
Called Up Share Capital | 2011-10-01 | £ 28,771 |
---|---|---|
Current Assets | 2011-10-01 | £ 1,509,071 |
Debtors | 2011-10-01 | £ 1,509,071 |
Fixed Assets | 2011-10-01 | £ 10,000 |
Shareholder Funds | 2011-10-01 | £ 1,509,757 |
Debtors and other cash assets
AIGUA MEDIA GROUP LTD owns 1 domain names.
osoyou.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as AIGUA MEDIA GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |