Altus Media (Ten) Limited

DataGardener
in liquidation
Micro

Altus Media (ten) Limited

08751108Private Limited With Share Capital

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG
Incorporated

28/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Altus Media (ten) Limited (08751108) is a private limited with share capital incorporated on 28/10/2013 (12 years old) and registered in leeds, LS12JG. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 28/10/2013
LS12JG

Financial Overview

Total Assets

£2.85M

Liabilities

£265.8K

Net Assets

£2.58M

Cash

£0

Key Metrics

1

Directors

17

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-12-2022
Resolution
Category:Resolution
Date:13-12-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:05-04-2017
Re Registration Memorandum Articles
Category:Incorporation
Date:05-04-2017
Resolution
Category:Resolution
Date:05-04-2017
Reregistration Public To Private Company
Category:Change Of Name
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2015
Legacy
Category:Incorporation
Date:27-04-2015
Application Trading Certificate
Category:Reregistration
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2015
Capital Allotment Shares
Category:Capital
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Incorporation Company
Category:Incorporation
Date:28-10-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/12/2022
Filing Date27/04/2022
Latest Accounts29/03/2021

Trading Addresses

7 St John'S Road, St Johns Road, Harrow, Middlesex, HA12EY
Gresham House, 5-7 St. Pauls Street, Leeds, LS12JGRegistered

Contact

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JG