AVANTA MEDIA VILLAGE LIMITED

Register to unlock more data on OkredoRegister

AVANTA MEDIA VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081860

Incorporation date

23/03/2004

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, City Of London, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon05/12/2024
Final Gazette dissolved following liquidation
dot icon05/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2024
Resignation of a liquidator
dot icon14/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon20/03/2024
Liquidators' statement of receipts and payments to 2024-01-15
dot icon22/03/2023
Liquidators' statement of receipts and payments to 2023-01-15
dot icon21/03/2022
Liquidators' statement of receipts and payments to 2022-01-15
dot icon26/03/2021
Liquidators' statement of receipts and payments to 2021-01-15
dot icon27/03/2020
Liquidators' statement of receipts and payments to 2020-01-15
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon09/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2019
Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill City of London London EC1A 2AY on 2019-02-06
dot icon05/02/2019
Statement of affairs
dot icon05/02/2019
Appointment of a voluntary liquidator
dot icon05/02/2019
Resolutions
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/11/2017
Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Second filing of Confirmation Statement dated 2016-10-31
dot icon17/08/2017
Cessation of Avanta Managed Offices Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Avanta Managed Offices Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon29/06/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX England to 6 Snow Hill City of London London EC1A 2AY on 2016-10-13
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Alan Douglas Pepper as a director on 2016-09-09
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon19/04/2016
Auditor's resignation
dot icon11/04/2016
Satisfaction of charge 050818600006 in full
dot icon23/03/2016
Registration of charge 050818600007, created on 2016-03-11
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Termination of appointment of Paul Andrew Alexander as a director on 2015-05-31
dot icon21/04/2015
Registered office address changed from 22 Long Acre London WC2E 9LY to 6 Snow Hill City of London London EC1A 2AY on 2015-04-21
dot icon21/04/2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2015-04-10
dot icon21/04/2015
Appointment of Mr Peter David Edward Gibson as a director on 2015-04-10
dot icon21/04/2015
Appointment of Mr Richard Morris as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of David James Kinnaird as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Geraint Wyn Evans as a director on 2015-04-10
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon25/03/2015
Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 2 Kingdom Street London W2 6BD
dot icon12/02/2015
Termination of appointment of Daniel James Breden Taylor as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Michael James Kingshott as a director on 2015-02-12
dot icon02/02/2015
Termination of appointment of Andrew Michael Bourne as a director on 2015-01-20
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Miscellaneous
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon25/02/2014
Appointment of Mrs Marie Elizabeth Edwards as a secretary on 2013-12-18
dot icon25/02/2014
Termination of appointment of Paul Alexander as a secretary on 2013-12-18
dot icon16/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/11/2013
Appointment of Mr Paul Alexander as a secretary on 2013-10-17
dot icon20/11/2013
Termination of appointment of Elizabeth Jane Scannell as a director on 2013-10-17
dot icon20/11/2013
Termination of appointment of Elizabeth Jane Scannell as a secretary on 2013-10-17
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Resolutions
dot icon14/08/2013
Registration of charge 050818600006, created on 2013-08-09
dot icon13/08/2013
Appointment of Mr Andrew Michael Bourne as a director on 2013-07-29
dot icon13/08/2013
Appointment of Mr Daniel James Breden Taylor as a director on 2013-07-29
dot icon13/08/2013
Appointment of Mr Michael James Kingshott as a director on 2013-07-29
dot icon13/08/2013
Termination of appointment of R.B.S. Nominees Limited as a secretary on 2013-07-29
dot icon13/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a director on 2013-07-29
dot icon13/08/2013
Termination of appointment of Robert William Middleton Brook as a director on 2013-07-29
dot icon13/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a secretary on 2013-07-29
dot icon13/08/2013
Termination of appointment of David Arthur Vere Alberto as a director on 2013-07-29
dot icon13/08/2013
Termination of appointment of Paul Andrew Alexander as a secretary on 2013-07-29
dot icon13/08/2013
Registered office address changed from 1 Lyric Square London W6 0NB on 2013-08-13
dot icon31/07/2013
Satisfaction of charge 4 in full
dot icon31/07/2013
Satisfaction of charge 5 in full
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon19/04/2012
Register(s) moved to registered office address
dot icon03/10/2011
Appointment of Mr Paul Alexander as a director on 2011-09-29
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Full accounts made up to 2010-03-31
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon13/04/2010
Secretary's details changed for Rbs Nominees Limited on 2010-03-23
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Appointment Terminated Director simon dempsey
dot icon20/05/2009
Director's Change of Particulars / alan pepper / 19/05/2009 / HouseName/Number was: , now: 62; Street was: 32 pentlow street, now: clarendon drive; Area was: , now: putney; Post Code was: SW15 1LX, now: SW15 1AH
dot icon27/04/2009
Return made up to 23/03/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / geraint evans / 18/11/2008 / HouseName/Number was: , now: 49; Street was: 127 lent rise road, now: the fairway; Post Code was: SL1 7BN, now: SL1 8DY
dot icon21/04/2009
Director's Change of Particulars / david alberto / 18/11/2008 / HouseName/Number was: 47, now: 179; Street was: the avenue, now: arden house silverdale avenue; Post Town was: sunbury-on-thames, now: walton-on-thames; Post Code was: TW15 5HY, now: KT12 1EL; Country was: , now: united kingdom
dot icon21/04/2009
Director's Change of Particulars / simon dempsey / 18/11/2008 / HouseName/Number was: , now: the old vicarage; Street was: seletar, wigginton lane, now: main road; Post Town was: comberford, now: wigginton; Post Code was: B79 9DS, now: B79 9DN; Country was: , now: united kingdom
dot icon11/11/2008
Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB
dot icon10/10/2008
Director appointed david kinnaird
dot icon10/10/2008
Director appointed geraint evans
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/04/2008
Location of register of members
dot icon18/04/2008
Return made up to 23/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon05/10/2007
Particulars of mortgage/charge
dot icon11/05/2007
New secretary appointed
dot icon13/04/2007
Accounts for a small company made up to 2006-03-31
dot icon30/03/2007
Return made up to 23/03/07; full list of members
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon13/02/2007
Auditor's resignation
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon07/06/2006
Return made up to 23/03/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-03-31
dot icon08/02/2006
Ad 25/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon13/01/2006
Registered office changed on 13/01/06 from:\ 83 victoria street london SW1H 0HW
dot icon31/08/2005
Registered office changed on 31/08/05 from:\ avanta media village 131-151 great titchfield street london W1W 5BB
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon12/07/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 23/03/05; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from:\ 57-61 mortimer street london W1N 8HS
dot icon12/07/2004
Certificate of change of name
dot icon29/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
New director appointed
dot icon07/05/2004
Registered office changed on 07/05/04 from:\ 1 mitchell lane bristol BS1 6BU
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Secretary resigned
dot icon23/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
31/10/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/2004 - 06/04/2004
99600
Brook, Robert William Middleton
Director
14/01/2007 - 28/07/2013
131
Bourne, Andrew Michael
Director
28/07/2013 - 19/01/2015
35
Alberto, David Arthur Vere
Secretary
19/03/2005 - 31/05/2006
4
Berger, Wayne David
Director
31/05/2024 - Present
382

Persons with Significant Control

3
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 AVANTA MEDIA VILLAGE LIMITED

AVANTA MEDIA VILLAGE LIMITED is an(a) Dissolved company incorporated on 23/03/2004 with the registered office located at 6 Snow Hill, City Of London, London EC1A 2AY. There are currently 2 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 AVANTA MEDIA VILLAGE LIMITED?

toggle

AVANTA MEDIA VILLAGE LIMITED is currently Dissolved. It was registered on 23/03/2004 and dissolved on 05/12/2024.

Where is AVANTA MEDIA VILLAGE LIMITED located?

toggle

AVANTA MEDIA VILLAGE LIMITED is registered at 6 Snow Hill, City Of London, London EC1A 2AY.

What does AVANTA MEDIA VILLAGE LIMITED do?

toggle

AVANTA MEDIA VILLAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVANTA MEDIA VILLAGE LIMITED?

toggle

The latest filing was on 05/12/2024: Final Gazette dissolved following liquidation.