Company NameAirpro Media Limited
Company StatusDissolved
Company Number09795542
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Edward Alexander Thornill Roberts
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Lane
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr William Anthony Rodger
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeritage House Murton Lane
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Katryn Lucy Rodger
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Horizon Court Clifton Moor
York
North Yorkshire
YO30 4US

Location

Registered AddressHeritage House Murton Lane
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (2 pages)
16 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
13 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 April 2020Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 September 2018Director's details changed for Mrs Katryn Lucy Rodger on 18 September 2018 (2 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 February 2018Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to 3 Horizon Court Clifton Moor York YO30 4US on 28 February 2018 (1 page)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Notification of Katryn Lucy Rodger as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of William Anthony Rodger as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Katryn Lucy Rodger as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of William Anthony Rodger as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of William Anthony Rodger as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Katryn Lucy Rodger as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Edward Alexander Thornill Roberts as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Edward Alexander Thornill Roberts as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Edward Alexander Thornill Roberts as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 October 2016Director's details changed for Mrs Kathryn Lucy Rodger on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Kathryn Lucy Rodger on 1 October 2016 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Mr William Anthony Rodger on 1 October 2016 (2 pages)
7 October 2016Director's details changed for Mr William Anthony Rodger on 1 October 2016 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 October 2016Director's details changed for Ms Kathryn Lucy Amos on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Ms Kathryn Lucy Amos on 5 October 2016 (2 pages)
29 September 2015Director's details changed for Ms Katryn Amos on 25 September 2015 (3 pages)
29 September 2015Director's details changed for Ms Katryn Amos on 25 September 2015 (3 pages)
28 September 2015Director's details changed for Mr Edward Alexander Thornhill Roberts on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mr William Anthony Rodger on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Edward Alexander Thornhill Roberts on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mr William Anthony Rodger on 25 September 2015 (2 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 3
(21 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 3
(21 pages)