Company NameAMVS Limited
Company StatusDissolved
Company Number06169219
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Christopher Robert Jacques Gallud
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Shareholders

100 at £1Christophe Robert Jacques Gallud
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,866

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
27 August 2015Micro company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Christopher Robert Jacques Gallud on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Appointment terminated secretary britask LIMITED (1 page)
8 April 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
28 March 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
19 March 2007Incorporation (18 pages)