ADVANCE MEDIA INFORMATION LIMITED
Status | DISSOLVED |
Company No. | 03528049 |
Category | Private Limited Company |
Incorporated | 16 Mar 1998 |
Age | 26 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 1 month |
SUMMARY
ADVANCE MEDIA INFORMATION LIMITED is an dissolved private limited company with number 03528049. It was incorporated 26 years, 2 months, 22 days ago, on 16 March 1998 and it was dissolved 5 years, 1 month ago, on 07 May 2019. The company address is 1 Broadgate, London, EC2M 2QS.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 10 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-14
Officer name: John Roger Haworth
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-16
Officer name: Mr Giles Harvey Roberts Richardson
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: Keir Murray Fawcus
Documents
Termination director company
Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Peter Low
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-06
Officer name: Stephen Lacey
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-06
Officer name: Stephen Lacey
Documents
Appoint person director company with name date
Date: 29 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Roger Haworth
Appointment date: 2015-01-12
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wpp Group (Nominees) Limited
Appointment date: 2015-01-12
Documents
Resolution
Date: 29 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 16 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Miscellaneous
Date: 14 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type full
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: the Registry Royal Mint Court London EC3N 4QN
Change date: 2014-01-20
Documents
Accounts with accounts type full
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Low
Documents
Appoint person secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Lacey
Documents
Accounts with accounts type full
Date: 07 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lacey
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Appoint person secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Low
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gulliver
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gulliver
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keir Murray Fawcus
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Low
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr John Keith Gulliver
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-22
Officer name: Mr John Keith Gulliver
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Timson
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john gulliver / 31/10/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter low / 22/12/2007
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john keith gulliver
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed john keith gulliver
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert stannett
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert stannett
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 14/12/07\gbp si [email protected]=50469.8\gbp ic 11466/61935.8\
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 22/12/07 from: 18 bedford row london WC1R 4EB
Documents
Legacy
Date: 22 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 30/09/08
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/03/06--------- £ si [email protected]=841 £ ic 10623/11464
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/03/06--------- £ si [email protected]=1682 £ ic 8941/10623
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 123
Description: £ nc 131480/135355 24/02/06
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/02/06--------- £ si [email protected]=5006 £ ic 3935/8941
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/09/05--------- £ si [email protected]=3 £ ic 3932/3935
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/11/05
Documents
Accounts with accounts type full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Some Companies
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 06415380 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ
Number: | 00155987 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 04915085 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL HOUSE,BELFAST,BT1 5HD
Number: | NI639303 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 11941366 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITAN NETWORK SERVICES LIMITED
QUEENS CHAMBERS,MANCHESTER,M2 6ET
Number: | 06249313 |
Status: | ACTIVE |
Category: | Private Limited Company |