Company NameAha Media World Limited
DirectorAnthony Charles Harvey
Company StatusDissolved
Company Number02178788
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Previous NameAnthony Harvey Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Charles Harvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleAdvertising Media
Correspondence Address2 Eagle Mews
London
N1 4ST
Secretary NameMr Anthony Charles Harvey
NationalityBritish
StatusCurrent
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address2 Eagle Mews
London
N1 4ST
Director NameMr James Roland Hogg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 1999)
RoleAdvertising Media
Correspondence Address19 Beaconsfield Road
London
N11 3AA

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£111,473
Cash£1,412
Current Liabilities£389,726

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
1 October 2003Registered office changed on 01/10/03 from: devine house 1299-1301 london road leigh-on-sea essex SS9 2AD (1 page)
25 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2003Appointment of a voluntary liquidator (1 page)
25 September 2003Statement of affairs (5 pages)
4 August 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
22 May 2000Company name changed anthony harvey associates limite d\certificate issued on 22/05/00 (2 pages)
19 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2000Director resigned (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 May 1997Return made up to 25/04/97; no change of members (4 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 May 1995Full accounts made up to 31 October 1994 (11 pages)
5 May 1995Return made up to 25/04/95; full list of members (6 pages)