A.V BROWNE ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

A.V BROWNE ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI016796

Incorporation date

28/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1983)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Notice to move from Administration to Dissolution
dot icon10/04/2024
Administrator's progress report to 2024-03-05
dot icon06/03/2024
Notice of extension of period of Administration
dot icon06/10/2023
Administrator's progress report to 2023-09-05
dot icon18/05/2023
Notice of deemed approval of proposals
dot icon11/05/2023
Registered office address changed from Hnh, Jefferson House, 42 Queen Street Belfast Antrim BT1 6HL to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11
dot icon09/05/2023
Statement of affairs
dot icon04/05/2023
Statement of administrator's proposal
dot icon28/03/2023
Appointment of an administrator
dot icon13/03/2023
Appointment of an administrator
dot icon13/03/2023
Registered office address changed from 41-43 Hill Street Belfast BT1 2LB to Hnh, Jefferson House, 42 Queen Street Belfast Antrim BT1 6HL on 2023-03-13
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon25/08/2022
Cessation of Stephen Joseph Conway as a person with significant control on 2022-07-20
dot icon25/08/2022
Termination of appointment of Stephen Joseph Conway as a director on 2022-07-20
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon10/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon28/06/2019
Cessation of Dana Marie Mccracken as a person with significant control on 2019-01-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/01/2019
Termination of appointment of Dana Marie Mccracken as a director on 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon19/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon12/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon12/09/2016
Termination of appointment of David John Wilson as a director on 2016-08-31
dot icon21/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/08/2015
Resignation of an auditor
dot icon03/08/2015
Miscellaneous
dot icon02/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon12/05/2015
Registered office address changed from 46 Bedford Street Belfast BT2 7GH to 41-43 Hill Street Belfast BT1 2LB on 2015-05-12
dot icon13/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon20/03/2014
Satisfaction of charge 3 in full
dot icon22/01/2014
Registration of charge 0167960005
dot icon22/01/2014
Registration of charge 0167960004
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/08/2013
Group of companies' accounts made up to 2012-08-31
dot icon21/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/07/2012
Appointment of Mrs Joanne Curran as a director
dot icon16/07/2012
Appointment of Mrs Dana Marie Mccracken as a director
dot icon16/07/2012
Appointment of Mr Windsor Arnold as a secretary
dot icon16/07/2012
Termination of appointment of Paula Lavery as a director
dot icon16/07/2012
Termination of appointment of George Lavery as a director
dot icon16/07/2012
Termination of appointment of Paula Lavery as a secretary
dot icon06/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-10
dot icon18/06/2012
Resolutions
dot icon23/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/04/2011
Group of companies' accounts made up to 2010-08-31
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon12/04/2011
Change of share class name or designation
dot icon12/04/2011
Particulars of variation of rights attached to shares
dot icon07/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for Mrs Paula Catherine Lavery on 2010-12-10
dot icon07/07/2010
Appointment of Mr Windsor Arnold as a director
dot icon07/07/2010
Appointment of Mr Stephen Conway as a director
dot icon07/07/2010
Appointment of Mr Stephen Moore as a director
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Mrs Paula Lavery on 2010-02-03
dot icon04/02/2010
Director's details changed for Mr David John Wilson on 2010-02-03
dot icon04/02/2010
Director's details changed for Paula Catherine Lavery on 2010-02-03
dot icon15/12/2009
Annual return made up to 2008-12-10 with full list of shareholders
dot icon26/06/2009
31/08/08 annual accts
dot icon02/02/2009
Resolutions
dot icon02/02/2009
Updated mem and arts
dot icon20/06/2008
31/08/07 annual accts
dot icon11/06/2008
10/12/07
dot icon05/02/2008
10/12/07
dot icon13/06/2007
31/08/06 annual accts
dot icon15/01/2007
10/12/06 annual return shuttle
dot icon30/06/2006
Updated mem and arts
dot icon30/06/2006
Resolutions
dot icon29/06/2006
31/08/05 annual accts
dot icon02/05/2006
Particulars of a mortgage charge
dot icon15/02/2006
10/12/05 annual return shuttle
dot icon08/07/2005
31/08/04 annual accts
dot icon18/01/2005
10/12/04 annual return shuttle
dot icon28/01/2004
31/08/03 annual accts
dot icon31/12/2003
10/12/03 annual return shuttle
dot icon19/03/2003
Auditor resignation
dot icon22/01/2003
31/08/02 annual accts
dot icon17/01/2003
10/12/02 annual return shuttle
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Ret by co purch own shars
dot icon19/09/2002
31/08/01 annual accts
dot icon07/01/2002
10/12/01 annual return shuttle
dot icon07/07/2001
31/08/00 annual accts
dot icon07/01/2001
10/12/00 annual return shuttle
dot icon03/07/2000
31/08/99 annual accts
dot icon22/01/2000
10/12/99 annual return shuttle
dot icon08/07/1999
31/08/98 annual accts
dot icon16/12/1998
10/12/98 annual return shuttle
dot icon07/09/1998
Auditor resignation
dot icon12/06/1998
31/08/97 annual accts
dot icon18/12/1997
10/12/97 annual return shuttle
dot icon06/06/1997
31/08/96 annual accts
dot icon02/01/1997
10/12/96 annual return shuttle
dot icon15/05/1996
31/08/95 annual accts
dot icon04/01/1996
Change of dirs/sec
dot icon04/01/1996
10/12/95 annual return shuttle
dot icon11/12/1995
Updated mem and arts
dot icon27/09/1995
Change of dirs/sec
dot icon27/09/1995
Change of dirs/sec
dot icon27/09/1995
Ret by co purch own shars
dot icon28/06/1995
31/08/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
10/12/94 annual return shuttle
dot icon03/06/1994
31/08/93 annual accts
dot icon07/03/1994
10/12/93 annual return shuttle
dot icon02/07/1993
31/08/92 annual accts
dot icon01/03/1993
10/12/92 annual return shuttle
dot icon30/10/1992
31/08/91 annual accts
dot icon19/06/1992
Change of dirs/sec
dot icon19/06/1992
Change of dirs/sec
dot icon02/04/1992
Mortgage satisfaction
dot icon14/01/1992
Change of dirs/sec
dot icon14/01/1992
10/12/91 annual return form
dot icon14/01/1992
Change of dirs/sec
dot icon14/01/1992
Change of dirs/sec
dot icon11/09/1991
31/08/90 annual accts
dot icon13/04/1991
31/12/90 annual return
dot icon12/04/1991
Particulars of a mortgage charge
dot icon11/08/1990
26/12/89 annual return
dot icon27/06/1990
31/08/89 annual accts
dot icon16/11/1989
Incorporation
dot icon25/07/1989
31/08/88 annual accts
dot icon13/03/1989
Change in sit reg add
dot icon28/02/1989
21/12/88 annual return
dot icon26/01/1988
05/01/88 annual return
dot icon18/01/1988
31/08/87 annual accts
dot icon09/01/1987
Pars re con re shares
dot icon09/01/1987
Resolutions
dot icon09/01/1987
Updated mem and arts
dot icon09/01/1987
Allotment (bonus)
dot icon08/01/1987
Not of incr in nom cap
dot icon06/01/1987
23/12/86 annual return
dot icon05/01/1987
31/08/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Change of dirs/sec
dot icon16/06/1986
31/08/85 annual accts
dot icon04/05/1986
04/02/86 annual return
dot icon27/06/1985
15/10/84 annual return
dot icon27/06/1985
17/04/85 annual return
dot icon11/06/1985
31/08/84 annual accts
dot icon24/10/1984
31/07/83 annual accts
dot icon16/10/1984
Change of dirs/sec
dot icon30/11/1983
Particulars of a mortgage charge
dot icon28/11/1983
Return of allots (cash)
dot icon27/09/1983
Notice of ARD
dot icon23/09/1983
Resolution to change name
dot icon22/09/1983
Letter of approval
dot icon22/09/1983
Resolutions
dot icon30/08/1983
Particulars re directors
dot icon11/08/1983
Particulars re directors
dot icon11/08/1983
Sit of register of mems
dot icon11/08/1983
Particulars re directors
dot icon28/06/1983
Incorporation
dot icon28/06/1983
Decl on compl on incorp
dot icon28/06/1983
Pars re dirs/sit reg offi
dot icon28/06/1983
Statement of nominal cap
dot icon28/06/1983
Memorandum
dot icon28/06/1983
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
03/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David John
Director
28/06/1983 - 31/08/2016
-
Mccluskey, Jonathan Nicholas
Director
28/06/1983 - 16/02/1999
-
Lavery, Paula Catherine
Director
28/06/1983 - 15/06/2012
-
Lavery, George P
Director
28/06/1983 - 15/06/2012
-
Lavery, Paula Catherine
Secretary
28/06/1983 - 15/06/2012
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.V BROWNE ADVERTISING LIMITED

A.V BROWNE ADVERTISING LIMITED is an(a) Dissolved company incorporated on 28/06/1983 with the registered office located at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.V BROWNE ADVERTISING LIMITED?

toggle

A.V BROWNE ADVERTISING LIMITED is currently Dissolved. It was registered on 28/06/1983 and dissolved on 10/12/2024.

Where is A.V BROWNE ADVERTISING LIMITED located?

toggle

A.V BROWNE ADVERTISING LIMITED is registered at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does A.V BROWNE ADVERTISING LIMITED do?

toggle

A.V BROWNE ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for A.V BROWNE ADVERTISING LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.