Ceased Trading 07745444 Ltd (07745444) is a private limited with share capital incorporated on 18/08/2011 (14 years old) and registered in london, WC1N3AX. The company operates under SIC code 73110 - advertising agencies.
Ajh media services ltd is a marketing and advertising company based out of 20 plovers mead, essex, united kingdom.
Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 18/08/2011
WC1N3AX
2 employees
Financial Overview
Total Assets
£93.1K
Liabilities
£174.3K
Net Assets
£-81.2K
Est. Turnover
£19.20M
AI Estimated
Unreported
Cash
£11.1K
Key Metrics
2
Employees
1
Shareholders
1
CCJs
Filed Documents
57
Document Name
Category
Date
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Termination Director Company With Name
Category:Officers
Date:22-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Incorporation Company
Category:Incorporation
Date:18-08-2011
Import / Export
Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/05/2025
Filing Date04/07/2024
Latest Accounts31/08/2023
Trading Addresses
1 The Old Orchard, Howe Green, Chelmsford, Essex, CM27TX
Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered