AVANTA MEDIA VILLAGE LIMITED - CITY OF LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-01-15. 2023-03-22 View Report
Insolvency. Brought down date: 2022-01-15. 2022-03-21 View Report
Insolvency. Brought down date: 2021-01-15. 2021-03-26 View Report
Insolvency. Brought down date: 2020-01-15. 2020-03-27 View Report
Officers. Termination date: 2019-10-28. Officer name: Peter David Edward Gibson. 2019-10-29 View Report
Insolvency. Liquidation disclaimer notice. 2019-05-09 View Report
Insolvency. Liquidation disclaimer notice. 2019-04-16 View Report
Address. New address: 6 Snow Hill City of London London EC1A 2AY. Change date: 2019-02-06. Old address: 1 Burwood Place London W2 2UT England. 2019-02-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-02-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-05 View Report
Resolution. Description: Resolutions. 2019-02-05 View Report
Confirmation statement. Statement with updates. 2018-11-02 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Address. Old address: 20 Hanover Square London W1S 1JY England. New address: 2 Kingdom Street London W2 6BD. 2017-11-06 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-09-28 View Report
Persons with significant control. Psc name: Avanta Managed Offices Limited. Cessation date: 2016-10-31. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Avanta Managed Offices Limited. 2017-07-25 View Report
Persons with significant control. Psc name: Iwg Plc. Notification date: 2016-12-19. 2017-06-29 View Report
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Address. Old address: 268 Bath Road Slough SL1 4DX England. Change date: 2016-10-13. New address: 1 Burwood Place London W2 2UT. 2016-10-13 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Termination date: 2016-09-09. Officer name: Alan Douglas Pepper. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Auditors. Auditors resignation company. 2016-04-19 View Report
Mortgage. Charge number: 050818600006. 2016-04-11 View Report
Mortgage. Charge number: 050818600007. Charge creation date: 2016-03-11. 2016-03-23 View Report
Accounts. Accounts type full. 2015-07-09 View Report
Officers. Termination date: 2015-05-31. Officer name: Paul Andrew Alexander. 2015-06-08 View Report
Address. Change date: 2015-04-21. New address: 268 Bath Road Slough SL1 4DX. Old address: 22 Long Acre London WC2E 9LY. 2015-04-21 View Report
Officers. Officer name: Marie Elizabeth Edwards. Termination date: 2015-04-10. 2015-04-21 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mr Peter David Edward Gibson. 2015-04-21 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mr Richard Morris. 2015-04-21 View Report
Officers. Termination date: 2015-04-10. Officer name: David James Kinnaird. 2015-04-20 View Report
Officers. Officer name: Geraint Wyn Evans. Termination date: 2015-04-10. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Address. New address: 20 Hanover Square London W1S 1JY. Old address: Challoner House 19 Clerkenwell Close London EC1R 0RR. 2015-03-25 View Report
Officers. Termination date: 2015-02-12. Officer name: Daniel James Breden Taylor. 2015-02-12 View Report
Officers. Termination date: 2015-02-12. Officer name: Michael James Kingshott. 2015-02-12 View Report
Officers. Termination date: 2015-01-20. Officer name: Andrew Michael Bourne. 2015-02-02 View Report
Accounts. Accounts type full. 2014-08-12 View Report
Miscellaneous. Description: Section 519. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Officers. Officer name: Mrs Marie Elizabeth Edwards. 2014-02-25 View Report
Officers. Officer name: Paul Alexander. 2014-02-25 View Report
Accounts. Change account reference date company previous shortened. 2014-01-16 View Report
Officers. Officer name: Mr Paul Alexander. 2013-11-20 View Report
Officers. Officer name: Elizabeth Scannell. 2013-11-20 View Report