AVENTIS MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVENTIS MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12324169

Incorporation date

20/11/2019

Size

Full

Contacts

Registered address

Registered address

3rd Floor 29/30 Ely Place, London EC1N 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon20/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon22/10/2025
Director's details changed for Altug Simsek on 2025-10-22
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Registration of charge 123241690003, created on 2025-09-12
dot icon15/09/2025
Satisfaction of charge 123241690001 in full
dot icon15/09/2025
Satisfaction of charge 123241690002 in full
dot icon30/06/2025
Statement of capital on 2024-12-02
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 3rd Floor 29/30 Ely Place London EC1N 6TD on 2024-05-07
dot icon30/04/2024
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-02-13
dot icon31/12/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon27/11/2023
Change of details for Firefly Mobility Media Uk Limited as a person with significant control on 2023-11-17
dot icon17/11/2023
Termination of appointment of Jennifer Starkey Kurzman as a director on 2023-11-11
dot icon17/11/2023
Appointment of Altug Simsek as a director on 2023-11-11
dot icon07/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon15/09/2023
Registration of charge 123241690001, created on 2023-09-14
dot icon15/09/2023
Registration of charge 123241690002, created on 2023-09-14
dot icon19/07/2023
Registered office address changed from 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 5 New Street Square London EC4A 3TW on 2023-07-19
dot icon19/07/2023
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-07-17
dot icon19/12/2022
Appointment of Jennifer Kurzman as a director on 2022-11-30
dot icon19/12/2022
Termination of appointment of Mustafa Cicek as a director on 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon01/11/2022
Registered office address changed from C/O Ibis Capital 3rd Floor 22 Soho Square London W1D 4NS England to 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 2022-11-01
dot icon01/11/2022
Cessation of Andrew Barnett as a person with significant control on 2022-05-19
dot icon01/11/2022
Cessation of Ibis Capital Nominees Limited as a person with significant control on 2022-05-19
dot icon01/11/2022
Notification of Firefly Mobility Media Uk Limited as a person with significant control on 2022-05-19
dot icon19/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon15/09/2022
Appointment of Mustafa Cicek as a director on 2022-09-10
dot icon14/09/2022
Termination of appointment of Kaan Gunay as a director on 2022-09-10
dot icon07/07/2022
Termination of appointment of James Ian Ritchie as a director on 2022-05-19
dot icon27/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/06/2022
Termination of appointment of Robert Kenneth Burnett as a director on 2022-05-19
dot icon21/06/2022
Termination of appointment of Lisa Jane Barnett as a director on 2022-05-19
dot icon21/06/2022
Termination of appointment of Andrew Barnett as a director on 2022-05-19
dot icon21/06/2022
Termination of appointment of Charles Alexander Mcintyre as a director on 2022-05-19
dot icon21/06/2022
Appointment of Kaan Gunay as a director on 2022-05-19
dot icon21/06/2022
Termination of appointment of Simon Lavelle as a secretary on 2022-05-19
dot icon16/06/2022
Director's details changed for Mrs Lisa Jane Barnett on 2022-06-16
dot icon16/06/2022
Director's details changed for Mr Andrew Barnett on 2022-02-04
dot icon16/06/2022
Change of details for Mr Andrew Barnett as a person with significant control on 2022-02-04
dot icon16/06/2022
Director's details changed for Mrs Lisa Jane Barnett on 2022-04-04
dot icon26/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon27/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-09-30
dot icon27/11/2020
Change of details for Ibis Capital Nominees Limited as a person with significant control on 2020-11-06
dot icon19/10/2020
Change of details for Mr Andrew Barnett as a person with significant control on 2020-10-15
dot icon16/10/2020
Director's details changed for Mr Robert Kenneth Burnett on 2020-10-15
dot icon16/10/2020
Director's details changed for Mrs Lisa Barnett on 2020-10-15
dot icon16/10/2020
Director's details changed for Mr Andrew Barnett on 2020-10-15
dot icon15/10/2020
Change of details for Mr Andrew Barnett as a person with significant control on 2020-10-15
dot icon20/12/2019
Resolutions
dot icon13/12/2019
Appointment of Mr Charles Alexander Mcintyre as a director on 2019-12-10
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon13/12/2019
Appointment of Mr Simon Lavelle as a secretary on 2019-12-11
dot icon13/12/2019
Termination of appointment of Simon Lavelle as a director on 2019-12-11
dot icon13/12/2019
Notification of Andrew Barnett as a person with significant control on 2019-12-11
dot icon13/12/2019
Notification of Ibis Capital Nominees Limited as a person with significant control on 2019-12-10
dot icon13/12/2019
Cessation of James Ian Ritchie as a person with significant control on 2019-12-10
dot icon13/12/2019
Appointment of Mr Simon Lavelle as a director on 2019-12-11
dot icon13/12/2019
Appointment of Mr Robert Kenneth Burnett as a director on 2019-12-11
dot icon13/12/2019
Appointment of Mr Andrew Barnett as a director on 2019-12-11
dot icon13/12/2019
Appointment of Mrs Lisa Barnett as a director on 2019-12-11
dot icon20/11/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.98M
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
17/07/2023 - 13/02/2024
781
Burnett, Robert Kenneth
Director
11/12/2019 - 19/05/2022
8
Barnett, Lisa Jane
Director
11/12/2019 - 19/05/2022
1
Lavelle, Simon
Secretary
11/12/2019 - 19/05/2022
-
Barnett, Andrew David
Director
11/12/2019 - 19/05/2022
7

Persons with Significant Control

4
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 AVENTIS MEDIA HOLDINGS LIMITED

AVENTIS MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 20/11/2019 with the registered office located at 3rd Floor 29/30 Ely Place, London EC1N 6TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTIS MEDIA HOLDINGS LIMITED?

toggle

AVENTIS MEDIA HOLDINGS LIMITED is currently Active. It was registered on 20/11/2019 .

Where is AVENTIS MEDIA HOLDINGS LIMITED located?

toggle

AVENTIS MEDIA HOLDINGS LIMITED is registered at 3rd Floor 29/30 Ely Place, London EC1N 6TD.

What does AVENTIS MEDIA HOLDINGS LIMITED do?

toggle

AVENTIS MEDIA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVENTIS MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-19 with updates.