Company NameAMB Media Limited
DirectorGeorge Nicholas Kirikal
Company StatusLiquidation
Company Number04038039
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Nicholas Kirikal
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Bedale Court
Gateshead
Tyne & Wear
NE9 7AZ
Director NameKarin Anne Kirikal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bredon Close
Washington
Tyne & Wear
NE38 0PQ
Secretary NameGeorge Nicholas Kirikal
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Bedale Court
Gateshead
Tyne & Wear
NE9 7AZ

Location

Registered Address75 Bedale Court
Gateshead
Tyne & Wear
NE9 7AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardChowdene
Built Up AreaTyneside

Shareholders

9 at £1Mr George Nicholas Kirikal
90.00%
Ordinary
1 at £1Mrs Karin Anne Kirikal
10.00%
Ordinary

Financials

Year2014
Net Worth-£201,239
Cash£121

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due3 August 2016 (overdue)

Filing History

28 February 2017Order of court to wind up (2 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2012Appointment of Mr George Nicholas Kirikal as a director (2 pages)
10 October 2012Termination of appointment of George Kirikal as a secretary (1 page)
10 October 2012Termination of appointment of Karin Kirikal as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 10
(4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Karin Anne Kirikal on 20 July 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
13 August 2008Return made up to 20/07/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
8 August 2006Return made up to 20/07/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
8 August 2005Return made up to 20/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
18 March 2005Accounting reference date shortened from 12/12/05 to 31/12/04 (1 page)
11 February 2005Accounting reference date extended from 31/07/05 to 12/12/05 (1 page)
6 August 2004Return made up to 20/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
13 August 2003Return made up to 20/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
6 August 2002Return made up to 20/07/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
16 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
20 July 2000Incorporation (15 pages)