Altus Media (Thirteen) Limited

DataGardener
in liquidation
Micro

Altus Media (thirteen) Limited

08908946Private Limited With Share Capital

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

24/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Altus Media (thirteen) Limited (08908946) is a private limited with share capital incorporated on 24/02/2014 (12 years old) and registered in leeds, LS12JG. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 24/02/2014
LS12JG

Financial Overview

Total Assets

£2.23M

Liabilities

£98.1K

Net Assets

£2.13M

Cash

£0

Key Metrics

1

Directors

17

Shareholders

Board of Directors

1

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:13-09-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:13-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2025
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2021
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
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
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
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
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Legacy
Category:Incorporation
Date:11-04-2016
Application Trading Certificate
Category:Reregistration
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Incorporation Company
Category:Incorporation
Date:24-02-2014

Risk Assessment

not scored

International Score

Accounts

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

Trading Addresses

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

Contact

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