AVANTI COMMUNICATIONS GROUP PLC

Register to unlock more data on OkredoRegister

AVANTI COMMUNICATIONS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06133927

Incorporation date

01/03/2007

Size

Group

Contacts

Registered address

Registered address

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon03/12/2024
Bona Vacantia disclaimer
dot icon20/07/2024
Final Gazette dissolved following liquidation
dot icon20/04/2024
Notice of move from Administration to Dissolution
dot icon13/11/2023
Administrator's progress report
dot icon16/05/2023
Administrator's progress report
dot icon03/03/2023
Notice of extension of period of Administration
dot icon17/02/2023
Appointment of an administrator
dot icon17/02/2023
Appointment of an administrator
dot icon09/11/2022
Administrator's progress report
dot icon13/06/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/05/2022
Statement of affairs with form AM02SOA
dot icon10/05/2022
Notice of deemed approval of proposals
dot icon21/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on 2022-04-21
dot icon19/04/2022
Statement of administrator's proposal
dot icon19/04/2022
Appointment of an administrator
dot icon02/03/2022
Cessation of Solus Alternative Asset Management as a person with significant control on 2022-02-22
dot icon02/03/2022
Registration of charge 061339270030, created on 2022-02-16
dot icon02/03/2022
Registration of charge 061339270031, created on 2022-02-16
dot icon02/03/2022
Registration of charge 061339270032, created on 2022-02-16
dot icon08/02/2022
Registration of charge 061339270029, created on 2022-02-02
dot icon07/02/2022
Termination of appointment of Craig Chobor as a director on 2022-02-03
dot icon31/01/2022
Termination of appointment of Sean William Berry as a director on 2022-01-27
dot icon19/01/2022
Termination of appointment of Adam Kleinman as a director on 2022-01-18
dot icon01/10/2021
Appointment of Mr Steven Edward Evans as a director on 2021-10-01
dot icon10/09/2021
Confirmation statement made on 2021-03-01 with updates
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270006
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270007
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270006
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270007
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270006
dot icon25/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270007
dot icon18/06/2021
Termination of appointment of Richard David Alden as a director on 2021-06-17
dot icon14/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270007
dot icon14/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 061339270006
dot icon04/06/2021
Appointment of Mr Derek Gordon Smith as a director on 2021-06-01
dot icon05/03/2021
Registration of charge 061339270028, created on 2021-02-26
dot icon19/02/2021
Registration of charge 061339270026, created on 2021-02-15
dot icon19/02/2021
Registration of charge 061339270027, created on 2021-02-15
dot icon19/01/2021
Registration of charge 061339270025, created on 2021-01-18
dot icon11/01/2021
Registration of charge 061339270024, created on 2021-01-08
dot icon09/01/2021
Registration of charge 061339270023, created on 2021-01-08
dot icon31/12/2020
Appointment of Mr Sean William Berry as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Michael Leitner as a director on 2020-12-31
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of John Vladimir Slamecka as a director on 2020-09-28
dot icon21/09/2020
Appointment of Mr John Vladimir Slamecka as a director on 2020-09-13
dot icon21/09/2020
Termination of appointment of John Slámečka as a director on 2020-09-13
dot icon13/08/2020
Termination of appointment of Christopher William Mclaughlin as a director on 2020-08-12
dot icon29/06/2020
Registration of charge 061339270022, created on 2020-06-10
dot icon26/05/2020
Termination of appointment of Nigel Adrian Dawson Fox as a director on 2020-05-26
dot icon05/05/2020
Registration of charge 061339270019, created on 2020-04-29
dot icon05/05/2020
Registration of charge 061339270020, created on 2020-04-29
dot icon05/05/2020
Registration of charge 061339270021, created on 2020-04-29
dot icon13/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/04/2020
Termination of appointment of Paul Robert Johnson as a director on 2020-03-31
dot icon02/03/2020
Appointment of Mr Richard David Alden as a director on 2020-03-02
dot icon27/01/2020
Appointment of Ms Bridget Sheldon-Hill as a secretary on 2020-01-22
dot icon27/01/2020
Termination of appointment of Natalie Mitchell as a secretary on 2020-01-22
dot icon13/01/2020
Registration of charge 061339270018, created on 2020-01-08
dot icon02/12/2019
Registration of charge 061339270017, created on 2019-11-20
dot icon02/12/2019
Registration of charge 061339270016, created on 2019-11-20
dot icon09/10/2019
Resolutions
dot icon09/10/2019
Resolutions
dot icon08/07/2019
Termination of appointment of Paul Steven Walsh as a director on 2019-06-24
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Appointment of Mr Christopher William Mclaughlin as a director on 2019-06-20
dot icon13/06/2019
Registration of charge 061339270015, created on 2019-05-24
dot icon29/05/2019
Registration of charge 061339270014, created on 2019-05-24
dot icon29/05/2019
Registration of charge 061339270013, created on 2019-05-24
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/03/2019
Termination of appointment of Peter Andrew Reed as a director on 2019-03-12
dot icon12/03/2019
Appointment of Adam Kleinman as a director on 2019-03-12
dot icon04/02/2019
Notification of Solus Alternative Asset Management as a person with significant control on 2018-04-26
dot icon04/02/2019
Termination of appointment of Andrew James Green as a director on 2019-01-31
dot icon03/12/2018
Appointment of Mr John Slámečka as a director on 2018-12-01
dot icon30/11/2018
Registration of charge 061339270012, created on 2018-11-20
dot icon27/11/2018
Registration of charge 061339270011, created on 2018-11-20
dot icon05/10/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-09-30
dot icon05/10/2018
Appointment of Natalie Mitchell as a secretary on 2018-10-01
dot icon02/07/2018
Termination of appointment of David James Bestwick as a director on 2018-06-30
dot icon26/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon21/06/2018
Termination of appointment of Christopher William Mclaughlin as a director on 2018-06-01
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon02/05/2018
Resolutions
dot icon16/04/2018
Appointment of Mr Kyle David Whitehill as a director on 2018-04-03
dot icon29/03/2018
Court order
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/01/2018
Resolutions
dot icon05/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon18/09/2017
Appointment of Mr Christopher William Mclaughlin as a director on 2017-09-01
dot icon18/09/2017
Appointment of Mr Nigel Adrian Dawson Fox as a director on 2017-09-12
dot icon29/08/2017
Termination of appointment of David John Williams as a director on 2017-08-10
dot icon18/08/2017
Registration of a charge with Charles court order to extend. Charge code 061339270010, created on 2017-06-19
dot icon16/06/2017
Appointment of Mr Alan Harper as a director on 2017-03-17
dot icon28/03/2017
Registration of charge 061339270008, created on 2017-03-23
dot icon28/03/2017
Registration of charge 061339270009, created on 2017-03-16
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with no updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon14/02/2017
Termination of appointment of Nigel Adrian Dawson Fox as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Craig Chobor as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Michael Leitner as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Peter Andrew Reed as a director on 2017-01-27
dot icon31/01/2017
Termination of appointment of Charles Richard Vos as a director on 2017-01-27
dot icon31/01/2017
Termination of appointment of Michael Walker as a director on 2017-01-27
dot icon31/01/2017
Termination of appointment of Charmaine Bridgette Eggberry as a director on 2017-01-27
dot icon31/01/2017
Registration of charge 061339270007, created on 2017-01-26
dot icon13/01/2017
Resolutions
dot icon07/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/12/2016
Appointment of Mr Richard Mastoloni as a director on 2016-12-20
dot icon31/03/2016
Termination of appointment of Matthew John O'connor as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Matthew John O'connor as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Frederick Edwin John Gedge Brackenbury as a director on 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-01 no member list
dot icon11/03/2016
Director's details changed for Mr Nigel Adrian Dawson Fox on 2016-02-29
dot icon11/03/2016
Director's details changed for Charles Richard Vos on 2016-02-29
dot icon19/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon20/04/2015
Annual return made up to 2015-03-01 no member list
dot icon20/04/2015
Director's details changed for David Alan Foster on 2014-03-01
dot icon17/04/2015
Termination of appointment of David Alan Foster as a director on 2015-03-31
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon09/03/2015
Resolutions
dot icon10/12/2014
Resolutions
dot icon01/12/2014
Termination of appointment of William Penfold Wyatt as a director on 2014-11-27
dot icon01/12/2014
Appointment of Mrs Charmaine Bridgette Eggberry as a director on 2014-11-27
dot icon01/12/2014
Appointment of Mr Andrew James Green as a director on 2014-11-27
dot icon24/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon19/06/2014
Resolutions
dot icon16/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/04/2014
Director's details changed for Professor Michael Walker on 2014-03-01
dot icon25/03/2014
Director's details changed for Mr David John Williams on 2014-03-01
dot icon25/03/2014
Director's details changed for Mr Paul Steven Walsh on 2013-05-05
dot icon25/03/2014
Director's details changed for David James Bestwick on 2013-12-01
dot icon12/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon14/10/2013
Satisfaction of charge 4 in full
dot icon14/10/2013
Satisfaction of charge 3 in full
dot icon14/10/2013
Satisfaction of charge 5 in full
dot icon11/10/2013
Registration of charge 061339270006
dot icon08/05/2013
Registered office address changed from 74 Rivington Street London EC2A 3AY on 2013-05-08
dot icon12/04/2013
Annual return made up to 2013-03-01 with bulk list of shareholders
dot icon14/03/2013
Miscellaneous
dot icon13/03/2013
Termination of appointment of Nigel Fox as a secretary
dot icon13/03/2013
Appointment of Mr Patrick Willcocks as a secretary
dot icon23/01/2013
Appointment of Mr Paul Robert Johnson as a director
dot icon21/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon03/04/2012
Annual return made up to 2012-03-01 no member list
dot icon26/03/2012
Director's details changed for David James Bestwick on 2011-11-05
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon25/01/2012
Appointment of Paul Steven Walsh as a director
dot icon29/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2011
Termination of appointment of Ian Taylor as a director
dot icon23/05/2011
Appointment of Professor Michael Walker as a director
dot icon07/04/2011
Director's details changed for Mr Ian Colin Taylor on 2011-03-30
dot icon01/04/2011
Annual return made up to 2011-03-01 with bulk list of shareholders
dot icon28/03/2011
Director's details changed for David James Bestwick on 2011-03-18
dot icon22/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon24/03/2010
Annual return made up to 2010-03-01 with bulk list of shareholders
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon10/02/2010
Memorandum and Articles of Association
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon28/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2009
Ad 03/07/09\gbp si [email protected]=140000\gbp ic 309221/449221\
dot icon25/03/2009
Return made up to 01/03/09; bulk list available separately
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Director appointed mr matthew o'connor
dot icon04/12/2008
Nc inc already adjusted 26/11/08
dot icon04/12/2008
Resolutions
dot icon24/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon25/06/2008
Appointment terminated director michael desmond
dot icon25/06/2008
Director appointed mr ian colin taylor
dot icon26/03/2008
Return made up to 01/03/08; bulk list available separately
dot icon04/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/02/2008
Accounting reference date shortened from 30/06/08 to 30/06/07
dot icon18/08/2007
Ad 30/07/07--------- £ si [email protected]=52135 £ ic 2/52137
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon08/06/2007
New secretary appointed;new director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
£ nc 100000/400000 15/03/07
dot icon23/05/2007
S-div 15/03/07
dot icon09/05/2007
Registered office changed on 09/05/07 from: 2 temple back east temple quay bristol BS1 6EG
dot icon09/05/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon24/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Certificate of authorisation to commence business and borrow
dot icon16/04/2007
Application to commence business
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desmond, Michael John
Director
16/04/2007 - 02/05/2008
31
Williams, David John
Director
14/03/2007 - 10/08/2017
35
Walker, Michael
Director
19/04/2011 - 27/01/2017
9
OVALSEC LIMITED
Nominee Secretary
01/03/2007 - 14/03/2007
1477
OVALSEC LIMITED
Nominee Director
01/03/2007 - 14/03/2007
1477

Persons with Significant Control

1
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 AVANTI COMMUNICATIONS GROUP PLC

AVANTI COMMUNICATIONS GROUP PLC is an(a) Dissolved company incorporated on 01/03/2007 with the registered office located at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HD. There are currently 6 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 AVANTI COMMUNICATIONS GROUP PLC?

toggle

AVANTI COMMUNICATIONS GROUP PLC is currently Dissolved. It was registered on 01/03/2007 and dissolved on 20/07/2024.

Where is AVANTI COMMUNICATIONS GROUP PLC located?

toggle

AVANTI COMMUNICATIONS GROUP PLC is registered at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HD.

What does AVANTI COMMUNICATIONS GROUP PLC do?

toggle

AVANTI COMMUNICATIONS GROUP PLC operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AVANTI COMMUNICATIONS GROUP PLC?

toggle

The latest filing was on 03/12/2024: Bona Vacantia disclaimer.