Advanced company searchLink opens in new window

AVTECH MEDIA LIMITED

Company number 07808477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 TM01 Termination of appointment of Peter Martin Harkness as a director on 28 February 2018
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
08 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
31 Aug 2016 AA Accounts for a small company made up to 31 December 2015
15 Jun 2016 AD01 Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016
05 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 266,311
17 Sep 2015 AP01 Appointment of Mr Peter Martin Harkness as a director on 17 September 2015
16 Jun 2015 AA Accounts for a small company made up to 31 December 2014
29 May 2015 TM02 Termination of appointment of Rosemary Susan Martin as a secretary on 29 May 2015
29 May 2015 TM01 Termination of appointment of Rosemary Susan Martin as a director on 29 May 2015
27 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 266,311
27 Nov 2014 CH01 Director's details changed for Owen Wyn Davies on 30 June 2014
04 Nov 2014 AA Accounts for a small company made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from Hadlow House 9 High Street, Green Street Green Orpington Kent BR6 6BG on 1 July 2014
15 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 266,311
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
17 Jan 2012 AP03 Appointment of Rosemary Susan Martin as a secretary
16 Jan 2012 AP01 Appointment of Paul Martin Miller as a director
16 Jan 2012 AP01 Appointment of Mrs Rosemary Susan Martin as a director
16 Jan 2012 SH08 Change of share class name or designation