- Company Overview for AVANTI MEDIA GROUP LIMITED (04213978)
- Filing history for AVANTI MEDIA GROUP LIMITED (04213978)
- People for AVANTI MEDIA GROUP LIMITED (04213978)
- Charges for AVANTI MEDIA GROUP LIMITED (04213978)
- More for AVANTI MEDIA GROUP LIMITED (04213978)
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) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge 042139780003, created on 28 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
20 Jan 2021 | AD01 | Registered office address changed from 36 Cardiff Road Llandaff Cardiff CF5 2DR Wales to Unit 2&3 Dowlais Road Cardiff CF24 5TW on 20 January 2021 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Feb 2020 | PSC05 | Change of details for Emyr Afan Davies as a person with significant control on 30 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Mair Afan Davies as a person with significant control on 30 January 2020 | |
14 Feb 2020 | PSC05 | Change of details for Emyr Afan Davies as a person with significant control on 30 January 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Jane Helen Millichip as a director on 30 January 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Caroline Lindsay Cooper as a director on 30 January 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Colin Burgess as a director on 30 January 2020 | |
13 Feb 2020 | PSC05 | Change of details for Sky Ventures Limited as a person with significant control on 30 January 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 1 Grant Way Isleworth Middlesex TW7 5QD United Kingdom to 36 Cardiff Road Llandaff Cardiff CF5 2DR on 13 February 2020 | |
13 Feb 2020 | AA01 | Previous accounting period extended from 29 June 2019 to 28 December 2019 | |
12 Dec 2019 | MR04 | Satisfaction of charge 042139780002 in full | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates |