Company NameAmis Kerr Media Ltd
Company StatusDissolved
Company Number07475218
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David Forster Amis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 High Street
Wrekenton
Gateshead
Tyne And Wear
NE9 7JR
Director NameMr James Kerr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 High Street
Wrekenton
Gateshead
Tyne And Wear
NE9 7JR

Location

Registered Address81 High Street
Wrekenton
Gateshead
Tyne And Wear
NE9 7JR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Amis
50.00%
Ordinary
1 at £1James Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£346
Current Liabilities£232

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
3 January 2021Cessation of James Kerr as a person with significant control on 31 March 2020 (1 page)
3 January 2021Termination of appointment of James Kerr as a director on 31 March 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Change of details for Mr James Alan Kerr as a person with significant control on 12 February 2019 (2 pages)
6 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(3 pages)
1 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Director's details changed for Mr David Forster Amis on 31 December 2011 (2 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr James Kerr on 31 December 2011 (2 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr David Forster Amis on 31 December 2011 (2 pages)
2 February 2012Director's details changed for Mr James Kerr on 31 December 2011 (2 pages)
25 January 2012Registered office address changed from City Local the Axis Building, Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from City Local the Axis Building, Maingate, Kingsway North, Team Valley Gateshead Tyne and Wear NE11 0NQ United Kingdom on 25 January 2012 (2 pages)
21 December 2010Incorporation (16 pages)
21 December 2010Incorporation (16 pages)