AVANTI MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

AVANTI MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213978

Incorporation date

10/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 2&3 Dowlais Road, Cardiff CF24 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon16/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Registration of charge 042139780003, created on 2024-03-28
dot icon04/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/01/2021
Registered office address changed from 36 Cardiff Road Llandaff Cardiff CF5 2DR Wales to Unit 2&3 Dowlais Road Cardiff CF24 5TW on 2021-01-20
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Change of details for Emyr Afan Davies as a person with significant control on 2020-01-30
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon14/02/2020
Notification of Mair Afan Davies as a person with significant control on 2020-01-30
dot icon14/02/2020
Change of details for Emyr Afan Davies as a person with significant control on 2020-01-30
dot icon13/02/2020
Termination of appointment of Jane Helen Millichip as a director on 2020-01-30
dot icon13/02/2020
Termination of appointment of Caroline Lindsay Cooper as a director on 2020-01-30
dot icon13/02/2020
Termination of appointment of Colin Burgess as a director on 2020-01-30
dot icon13/02/2020
Change of details for Sky Ventures Limited as a person with significant control on 2020-01-30
dot icon13/02/2020
Registered office address changed from 1 Grant Way Isleworth Middlesex TW7 5QD United Kingdom to 36 Cardiff Road Llandaff Cardiff CF5 2DR on 2020-02-13
dot icon13/02/2020
Previous accounting period extended from 2019-06-29 to 2019-12-28
dot icon12/12/2019
Satisfaction of charge 042139780002 in full
dot icon02/07/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Notification of Sky Ventures Limited as a person with significant control on 2017-12-21
dot icon17/01/2018
Appointment of Colin Burgess as a director on 2017-12-21
dot icon17/01/2018
Appointment of Ms Caroline Lindsay Cooper as a director on 2017-12-21
dot icon17/01/2018
Registered office address changed from 36 Cardiff Road Llandaff Cardiff CF5 2DR to 1 Grant Way Isleworth Middlesex TW7 5QD on 2018-01-17
dot icon17/01/2018
Cessation of Mair Afan Davies as a person with significant control on 2017-12-22
dot icon17/01/2018
Cessation of Emyr Afan Davies as a person with significant control on 2017-12-22
dot icon09/01/2018
Resolutions
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Change of share class name or designation
dot icon09/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon02/06/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon02/06/2017
Appointment of Jane Helen Millichip as a director on 2017-04-06
dot icon18/05/2017
Purchase of own shares.
dot icon17/05/2017
Cancellation of shares. Statement of capital on 2017-04-02
dot icon17/05/2017
Resolutions
dot icon17/05/2017
Resolutions
dot icon11/05/2017
Second filing of the annual return made up to 2016-05-10
dot icon11/05/2017
Second filing of the annual return made up to 2015-05-10
dot icon11/05/2017
Second filing of the annual return made up to 2014-05-10
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-04-18
dot icon10/05/2016
Purchase of own shares.
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/12/2014
Registration of charge 042139780002, created on 2014-12-17
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon24/12/2012
Statement of capital following an allotment of shares on 2012-12-17
dot icon24/12/2012
Change of share class name or designation
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Particulars of variation of rights attached to shares
dot icon09/11/2012
Change of share class name or designation
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2012-02-22
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 10/05/07; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 10/05/06; full list of members
dot icon05/02/2006
Accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 10/05/05; full list of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: 129 cathedral road cardiff south glamorgan CF11 9UY
dot icon26/01/2005
S-div conve 23/12/04
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon04/11/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 10/05/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Return made up to 10/05/03; full list of members
dot icon25/02/2003
Accounts for a small company made up to 2001-12-31
dot icon19/12/2002
Ad 02/01/02--------- £ si 98@1
dot icon21/08/2002
Return made up to 10/05/02; full list of members
dot icon21/03/2002
Certificate of change of name
dot icon05/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon01/11/2001
Statement of affairs
dot icon01/11/2001
Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Registered office changed on 01/08/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon01/08/2001
New director appointed
dot icon10/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.00
-
0.00
-
-
2022
0
108.00
-
0.00
-
-
2022
0
108.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

108.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Colin
Director
21/12/2017 - 30/01/2020
4
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/05/2001 - 10/05/2001
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/05/2001 - 10/05/2001
3353
Millichip, Jane Helen
Director
06/04/2017 - 30/01/2020
19
Cooper, Caroline Lindsay
Director
21/12/2017 - 30/01/2020
40

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI MEDIA GROUP LIMITED

AVANTI MEDIA GROUP LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at Unit 2&3 Dowlais Road, Cardiff CF24 5TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI MEDIA GROUP LIMITED?

toggle

AVANTI MEDIA GROUP LIMITED is currently Active. It was registered on 10/05/2001 .

Where is AVANTI MEDIA GROUP LIMITED located?

toggle

AVANTI MEDIA GROUP LIMITED is registered at Unit 2&3 Dowlais Road, Cardiff CF24 5TW.

What does AVANTI MEDIA GROUP LIMITED do?

toggle

AVANTI MEDIA GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVANTI MEDIA GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with no updates.