AVIATION BRIEFING INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AVIATION BRIEFING INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709975

Incorporation date

09/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Tickton Lodge, 8 Bellevue Road, Clevedon BS21 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon25/11/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon25/11/2025
Micro company accounts made up to 2025-08-31
dot icon17/02/2025
Cessation of Sian Margret Williams Wring as a person with significant control on 2024-10-07
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/02/2025
Change of details for Mr Martin John Moore as a person with significant control on 2025-02-17
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon13/09/2016
Statement by Directors
dot icon13/09/2016
Solvency Statement dated 12/08/16
dot icon13/09/2016
Resolutions
dot icon06/06/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Satisfaction of charge 1 in full
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon10/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon07/03/2016
Certificate of change of name
dot icon26/02/2016
Termination of appointment of Peter John Mccarthy as a director on 2016-02-26
dot icon26/02/2016
Termination of appointment of Peter John Mccarthy as a secretary on 2016-02-26
dot icon18/02/2016
Appointment of Mr Martin John Moore as a director on 2016-02-18
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon18/12/2014
Micro company accounts made up to 2014-03-31
dot icon17/12/2014
Registered office address changed from 24 Albert Road Clevedon North Somerset BS21 7RR to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 2014-12-17
dot icon28/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Julian Scarfe as a director
dot icon29/08/2013
Termination of appointment of Ian Seager as a director
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Ian Charles Seager on 2010-02-11
dot icon11/02/2010
Director's details changed for Julian Alexander Scarfe on 2010-02-11
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 09/02/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Registered office changed on 24/04/2009 from 24 albert road clevedon somerset BS21 7RR
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Registered office changed on 06/01/2009 from glen yeo house station road congresbury north somerset BS49 5DY
dot icon04/08/2008
Return made up to 09/02/08; full list of members
dot icon01/08/2008
Location of debenture register
dot icon01/08/2008
Registered office changed on 01/08/2008 from glen yeo house station road congresbury north somerset BS49 5DY
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Ad 06/07/07\gbp si 50@1=50\gbp ic 160/210\
dot icon01/08/2008
Capitals not rolled up
dot icon17/04/2008
Registered office changed on 17/04/2008 from the gatehouse 9 farleigh court old weston road flax bourton bristol BS48 1UR
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Resolutions
dot icon03/04/2007
Return made up to 09/02/07; full list of members
dot icon03/04/2007
£ nc 10000/10868 20/12/06
dot icon17/01/2007
Registered office changed on 17/01/07 from: 26 winslade road sidmouth devon EX10 9EX
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 09/02/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 09/02/05; no change of members
dot icon02/06/2004
Return made up to 09/02/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/10/2003
Registered office changed on 13/10/03 from: 138 pinner road harrow middlesex HA1 4JE
dot icon26/09/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2003
Return made up to 09/02/03; full list of members
dot icon05/02/2003
Director resigned
dot icon24/04/2002
Director resigned
dot icon21/02/2002
Return made up to 09/02/02; full list of members
dot icon22/01/2002
Ad 27/11/01--------- £ si 7@1=7 £ ic 125/132
dot icon06/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 09/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon19/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon17/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon06/05/1999
Ad 12/04/99--------- £ si 123@1=123 £ ic 2/125
dot icon24/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon09/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.37K
-
0.00
-
-
2022
1
25.78K
-
0.00
-
-
2023
1
16.68K
-
0.00
-
-
2023
1
16.68K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.68K £Descended-35.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
09/02/1999 - 09/02/1999
5474
Mccarthy, Peter John
Director
12/04/1999 - 26/02/2016
17
Seager, Ian Charles
Director
19/06/1999 - 31/07/2013
4
Mr Martin John Moore
Director
18/02/2016 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIATION BRIEFING INTERNATIONAL LTD

AVIATION BRIEFING INTERNATIONAL LTD is an(a) Active company incorporated on 09/02/1999 with the registered office located at Tickton Lodge, 8 Bellevue Road, Clevedon BS21 7NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION BRIEFING INTERNATIONAL LTD?

toggle

AVIATION BRIEFING INTERNATIONAL LTD is currently Active. It was registered on 09/02/1999 .

Where is AVIATION BRIEFING INTERNATIONAL LTD located?

toggle

AVIATION BRIEFING INTERNATIONAL LTD is registered at Tickton Lodge, 8 Bellevue Road, Clevedon BS21 7NR.

What does AVIATION BRIEFING INTERNATIONAL LTD do?

toggle

AVIATION BRIEFING INTERNATIONAL LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AVIATION BRIEFING INTERNATIONAL LTD have?

toggle

AVIATION BRIEFING INTERNATIONAL LTD had 1 employees in 2023.

What is the latest filing for AVIATION BRIEFING INTERNATIONAL LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.