Advanced company searchLink opens in new window

AVANTAGE ENTERTAINMENT UK LIMITED

Company number 11943435

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)
27 Mar 2024 AP01 Appointment of Ms. Susan Wade as a director on 26 March 2024
21 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to Wild Winds Upper Chute Andover SP11 9EG on 11 March 2024
27 Sep 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jan 2023 TM01 Termination of appointment of Andre Kostadinov as a director on 20 December 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
25 Mar 2022 AD01 Registered office address changed from 12 Hammersmith Grove Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 25 March 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Oct 2021 TM01 Termination of appointment of Stephen George Downer as a director on 4 October 2021
19 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide one b ordinary share of £0.01 into 100 b ordinary shares of £0.0001 retaining the same rights as set out in the articles of association 02/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 SH02 Sub-division of shares on 2 April 2020
24 Apr 2020 SH08 Change of share class name or designation
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 72,000
24 Mar 2020 PSC01 Notification of Marcus Alan Katz as a person with significant control on 12 April 2019
24 Mar 2020 PSC07 Cessation of Avantage Entertainment Usa, Llc as a person with significant control on 17 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 PSC02 Notification of Avantage Entertainment Usa, Llc as a person with significant control on 16 March 2020
17 Mar 2020 PSC07 Cessation of Marcus Alan Katz as a person with significant control on 16 March 2020