AVIAMEDIATECH LIMITED

Register to unlock more data on OkredoRegister

AVIAMEDIATECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956188

Incorporation date

06/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Ascensis Tower, Juniper Drive, London SW18 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon21/11/2024
Termination of appointment of Maria Johnson as a secretary on 2024-11-21
dot icon21/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Registered office address changed from 23 Juniper Drive London SW18 1AY England to 23 Ascensis Tower Juniper Drive London SW18 1AY on 2024-03-13
dot icon11/03/2024
Registered office address changed from C/O Alexis Grabar 23 Ascensis Tower Battersea Reach Juniper Drive London SW18 1AY to 23 Juniper Drive London SW18 1AY on 2024-03-11
dot icon26/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Compulsory strike-off action has been discontinued
dot icon29/12/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon09/06/2020
Registration of charge 049561880002, created on 2020-05-20
dot icon26/11/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon24/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon25/10/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon28/09/2017
Amended total exemption full accounts made up to 2014-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Colin George Terry as a director on 2016-02-29
dot icon05/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon10/09/2014
Appointment of Sir Colin George Terry as a director on 2013-11-27
dot icon24/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Appointment of Mrs Maria Johnson as a secretary
dot icon12/02/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Simon Teakle as a secretary
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/02/2011
Registered office address changed from 5 Heliport House 38 Lombard Road London SW11 3RP United Kingdom on 2011-02-02
dot icon02/02/2011
Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL United Kingdom
dot icon01/02/2011
Director's details changed for Alexis Grabar on 2010-08-01
dot icon01/02/2011
Secretary's details changed for Mr Simon Nicolai Teakle on 2010-03-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 2010-01-27
dot icon27/01/2010
Director's details changed for Alexis Grabar on 2009-11-06
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Appointment terminated secretary landes LTD
dot icon25/11/2008
Secretary appointed simon teakle
dot icon12/11/2008
Return made up to 06/11/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 06/11/07; no change of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 06/11/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 06/11/05; full list of members
dot icon21/11/2005
Full accounts made up to 2004-12-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 06/11/04; full list of members
dot icon24/08/2004
Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon20/11/2003
Resolutions
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon06/11/2003
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
31/12/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.83K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
06/11/2003 - 06/11/2003
9026
QA NOMINEES LIMITED
Nominee Director
06/11/2003 - 06/11/2003
8850
Teakle, Simon Nicolai
Secretary
12/11/2008 - 01/05/2012
1
Johnson, Maria
Secretary
01/07/2013 - 21/11/2024
-
Terry, Colin George, Sir
Director
27/11/2013 - 29/02/2016
6

Persons with Significant Control

2
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 AVIAMEDIATECH LIMITED

AVIAMEDIATECH LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at 23 Ascensis Tower, Juniper Drive, London SW18 1AY. 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 AVIAMEDIATECH LIMITED?

toggle

AVIAMEDIATECH LIMITED is currently Active. It was registered on 06/11/2003 .

Where is AVIAMEDIATECH LIMITED located?

toggle

AVIAMEDIATECH LIMITED is registered at 23 Ascensis Tower, Juniper Drive, London SW18 1AY.

What does AVIAMEDIATECH LIMITED do?

toggle

AVIAMEDIATECH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVIAMEDIATECH LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.