AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED

07407494
1 ARIEL WAY WHITE CITY LONDON W12 7SL

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 18 Buy now
06 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2023 accounts Annual Accounts 19 Buy now
27 Oct 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 19 Buy now
04 Jul 2022 accounts Annual Accounts 24 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2022 mortgage Registration of a charge 24 Buy now
27 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 mortgage Registration of a charge 26 Buy now
08 Feb 2022 mortgage Registration of a charge 38 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 officers Appointment of secretary (Mrs Bridget Sheldon-Hill) 2 Buy now
12 Aug 2021 officers Termination of appointment of secretary (William Beverley) 1 Buy now
19 Feb 2021 mortgage Registration of a charge 40 Buy now
09 Jan 2021 mortgage Registration of a charge 26 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Termination of appointment of director (Nigel Adrian Dawson Fox) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Robert Plews) 2 Buy now
01 Jun 2020 officers Appointment of director (Mrs Bridget Lynn Sheldon-Hill) 3 Buy now
06 May 2020 mortgage Registration of a charge 26 Buy now
12 Feb 2020 officers Appointment of secretary (Mr William Beverley) 2 Buy now
12 Feb 2020 officers Termination of appointment of secretary (Natalie Mitchell) 1 Buy now
02 Dec 2019 mortgage Registration of a charge 26 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 83 Buy now
07 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
07 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
14 Oct 2019 accounts Annual Accounts 16 Buy now
26 Sep 2019 officers Appointment of director (Mr Kyle David Whitehill) 2 Buy now
25 Sep 2019 officers Termination of appointment of director (Natalie Mitchell) 1 Buy now
29 May 2019 mortgage Registration of a charge 25 Buy now
27 Nov 2018 mortgage Registration of a charge 24 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 officers Termination of appointment of director (Patrick Willcocks) 1 Buy now
01 Oct 2018 officers Appointment of secretary (Natalie Mitchell) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Patrick Willcocks) 1 Buy now
01 Oct 2018 officers Appointment of director (Natalie Mitchell) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (David James Bestwick) 1 Buy now
02 Jul 2018 officers Appointment of director (Mr Patrick Willcocks) 2 Buy now
26 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Apr 2018 accounts Annual Accounts 17 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 officers Termination of appointment of director (David John Williams) 1 Buy now
17 Aug 2017 accounts Annual Accounts 17 Buy now
31 Jan 2017 mortgage Registration of a charge 49 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2016 accounts Annual Accounts 15 Buy now
31 Mar 2016 officers Termination of appointment of director (Matthew John O'connor) 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 14 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 officers Appointment of director (Mr David James Bestwick) 2 Buy now
23 Jun 2014 resolution Resolution 4 Buy now
31 Mar 2014 accounts Annual Accounts 14 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 officers Change of particulars for director (Mr David John Williams) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Matthew John O'connor) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Nigel Adrian Dawson Fox) 2 Buy now
22 Oct 2013 incorporation Memorandum Articles 27 Buy now
22 Oct 2013 resolution Resolution 6 Buy now
14 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2013 mortgage Registration of a charge 52 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 officers Termination of appointment of secretary (Nigel Adrian Dawson Fox) 1 Buy now
14 Mar 2013 officers Appointment of secretary (Mr Patrick Willcocks) 1 Buy now
20 Feb 2013 accounts Annual Accounts 16 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 accounts Annual Accounts 2 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
06 Jul 2011 mortgage Particulars of a mortgage or charge 30 Buy now
20 Oct 2010 officers Termination of appointment of secretary (Ovalsec Limited) 2 Buy now
20 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Oct 2010 officers Termination of appointment of director (Oval Nominees Limited) 2 Buy now
20 Oct 2010 officers Appointment of director (Mr Matthew John O'connor) 3 Buy now
20 Oct 2010 officers Appointment of director (David John Williams) 3 Buy now
14 Oct 2010 incorporation Incorporation Company 37 Buy now