Dissolved
Dissolved 2017-06-28
Company Information for AMG PRODUCTION LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
04648292
Private Limited Company
Dissolved Dissolved 2017-06-28 |
Company Name | |
---|---|
AMG PRODUCTION LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
Company Number | 04648292 | |
---|---|---|
Date formed | 2003-01-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMG PRODUCTIONS LLC | 34-12 36TH STREET SUITE 228 ASTORIA NY 11106 | Active | Company formed on the 2014-09-24 | |
AMG PRODUCTIONS, CORP. | 15236 SW 31ST STREET MIAMI FL 33185 | Inactive | Company formed on the 2004-03-09 | |
AMG PRODUCTIONS, INC. | 4200 N OCEAN AVE SINGER ISLAND FL 33404 | Inactive | Company formed on the 1992-12-08 | |
AMG Productions Ltd. | 1085 bellamy rd n scarborough Ontario M1H 3C7 | Active - Dissolution Pending (Non-compliance) | Company formed on the 2021-05-18 | |
AMG PRODUCTIONS LLC | 3000 STIRLING ROAD SUITE 100 HOLLYWOOD FL 33021 | Active | Company formed on the 2021-01-13 |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
LOGANADEN GOVINDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARA GOVINDEN |
Company Secretary | ||
LOGANADEN GOVINDEN |
Company Secretary | ||
MARIA JESUS GOVINDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2009-10-30 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
GEEMF III GP LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
DATAVENUE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-09-01 | Dissolved 2014-04-08 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-04-26 | Dissolved 2016-06-21 | |
COELAND LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-09-26 | Active | |
AMG CONSTRUCTION AND ENGINEERING LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-01-26 | |
AMG INVESTMENTS AND CONSULTANCY LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
AMG INTERNATIONAL FILM LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
THE AFRICA/ASIA DEVELOPMENT FOUNDATION | Director | 2010-01-19 | CURRENT | 2010-01-19 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOGANADEN GOVINDEN / 30/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOGANADEN GOVINDEN / 11/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOGANADEN GOVINDEN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AMG PRODUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AMG PRODUCTION LIMITED | Event Date | 2017-01-23 |
A final general meeting of the members of the above named Company has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 7 March 2017 at 10.00 am. A proxy form must be lodged with the Liquidator no later than 12.00 noon on 6 March 2017. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 8 March 2013 Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Craig OKeefe, Email: COkeefe@menzies.co.uk or Tel: 020 7387 5868 Ag EF102375 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |