Company NameAMI (Zimbabwe) Ltd.
DirectorDerek James Richardson Smail
Company StatusActive
Company Number03578384
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary NameMary Mitchell Murray
NationalityBritish
StatusCurrent
Appointed31 December 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RolePersonal Assistant
Correspondence AddressSt Rowans Tweed Terrace
Coldstream
Berwickshire
TD12 4AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Director NameMichael George Elliott Stent
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleJournalist
Correspondence Address3 Byron Road
Mill Hill
London
NW7 4AH
Secretary NameGeorge Waddell Downie
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables,Close Farm
Hatch Beauchamp
Taunton
Somerset
TA3 6AE
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW

Location

Registered AddressC/O Sanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £0.01African Media Investments LTD
9.68%
First Redemption
77.6k at £1African Media Investments LTD
47.95%
Secondary Dividend
627k at £0.01African Media Investments LTD
3.87%
Primary Dividend
38.8k at £1African Media Investments LTD
23.98%
Second Redemption
-OTHER
11.64%
-
62.5k at £0.01Mrs Margaret T. Stevenson
0.39%
First Redemption
60k at £0.01Mr Hoffman Mohamud
0.37%
First Redemption
37.5k at £0.01Mr A.d. Gray
0.23%
First Redemption
37.5k at £0.01Mr Derek James Richardson Smail
0.23%
First Redemption
37.5k at £0.01Snow Leopard Value LTD
0.23%
First Redemption
37.5k at £0.01Trustees Of Lauderdale & Lothian Trust
0.23%
First Redemption
30k at £0.01Hirst Kidd & Rennie LTD
0.19%
First Redemption
24k at £0.01Mr Hoffman Mohamud
0.15%
Primary Dividend
25k at £0.01Mr W. Laidlaw
0.15%
First Redemption
25k at £0.01Mrs Margaret T. Stevenson
0.15%
Primary Dividend
17.5k at £0.01Mr G.m. Murray
0.11%
First Redemption
15k at £0.01Mr A.d. Gray
0.09%
Primary Dividend
15k at £0.01Mr Derek James Richardson Smail
0.09%
Primary Dividend
15k at £0.01Snow Leopard Value LTD
0.09%
Primary Dividend
15k at £0.01Trustees Of Lauderdale & Lothian Trust
0.09%
Primary Dividend
12.5k at £0.01Mr T.j. Calder
0.08%
First Redemption

Financials

Year2014
Net Worth£1,046,577

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 9 June 2020 with updates (12 pages)
22 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 9 June 2019 with updates (12 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Notification of African Media Investments Limited as a person with significant control on 16 June 2016 (2 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (12 pages)
5 June 2018Secretary's details changed for Mary Murray on 5 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (13 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (13 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 161,875.02
(11 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 161,875.02
(11 pages)
6 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 161,875.02
(11 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 161,875.02
(11 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 161,875.02
(11 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 161,875.02
(11 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 161,875.02
(11 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 161,875.02
(11 pages)
16 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (32 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (32 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (32 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 September 2009Return made up to 09/06/09; full list of members (32 pages)
24 September 2009Return made up to 09/06/09; full list of members (32 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
27 June 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 09/06/07; no change of members (6 pages)
24 July 2007Return made up to 09/06/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 09/06/06; no change of members (2 pages)
14 June 2006Return made up to 09/06/06; no change of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 09/06/05; full list of members (22 pages)
13 June 2005Return made up to 09/06/05; full list of members (22 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
17 August 2004Ad 25/06/04--------- £ si [email protected]=152012 £ ic 156230/308242 (1 page)
17 August 2004Ad 25/06/04--------- £ si 12810@1=12810 £ ic 143420/156230 (2 pages)
17 August 2004Ad 25/06/04--------- £ si 12810@1=12810 £ ic 143420/156230 (2 pages)
17 August 2004Ad 25/06/04--------- £ si [email protected]=152012 £ ic 156230/308242 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 09/06/04; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 09/06/04; full list of members (8 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
1 July 2003Return made up to 09/06/03; full list of members (13 pages)
1 July 2003Return made up to 09/06/03; full list of members (13 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
14 June 2002Return made up to 09/06/02; no change of members (8 pages)
14 June 2002Return made up to 09/06/02; no change of members (8 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (9 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (9 pages)
8 August 2001Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page)
8 August 2001Return made up to 09/06/01; no change of members (8 pages)
8 August 2001Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page)
8 August 2001Return made up to 09/06/01; no change of members (8 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 July 2000Return made up to 09/06/00; full list of members (13 pages)
20 July 2000Return made up to 09/06/00; full list of members (13 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=3000 £ si [email protected]=750 £ si 2700@1=2700 £ ic 143422/149872 (3 pages)
7 July 1999Ad 16/06/99--------- £ si [email protected]=3000 £ si [email protected]=750 £ si 2700@1=2700 £ ic 143422/149872 (3 pages)
7 July 1999Ad 10/09/98-28/10/98 £ si [email protected] £ si [email protected] £ si 92220@1 (5 pages)
7 July 1999Ad 10/09/98-28/10/98 £ si [email protected] £ si [email protected] £ si 92220@1 (5 pages)
24 June 1999Return made up to 09/06/99; full list of members (8 pages)
24 June 1999Return made up to 09/06/99; full list of members (8 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
27 August 1998Nc inc already adjusted 09/06/98 (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 August 1998Conve 09/06/98 (1 page)
27 August 1998Nc inc already adjusted 09/06/98 (1 page)
27 August 1998Conve 09/06/98 (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)