ADVENTUS MEDIA LIMITED

6a South Street, Leominster, HR6 8JB, England
StatusDISSOLVED
Company No.07900388
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 30 days

SUMMARY

ADVENTUS MEDIA LIMITED is an dissolved private limited company with number 07900388. It was incorporated 12 years, 4 months, 26 days ago, on 06 January 2012 and it was dissolved 4 months, 30 days ago, on 02 January 2024. The company address is 6a South Street, Leominster, HR6 8JB, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Horsley

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mrs Helen Barbara D'cruz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Old address: 5 Rose Mount Prenton CH43 5SG England

Change date: 2023-01-31

New address: 6a South Street Leominster HR6 8JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY

New address: 5 Rose Mount Prenton CH43 5SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Horsley

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nigel Zausmer

Termination date: 2019-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apl Accountants Llp

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-22

Old address: 145-157 St. John Street London EC1V 4PW England

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Apl Accountants Llp

Change date: 2012-11-23

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Jeffries

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Zausmer

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2012

Action Date: 10 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-10

Old address: 9 St Georges Street Chorley PR7 2AA England

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-16

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed health talk uk LIMITED\certificate issued on 07/02/12

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENGYELA LTD

10 SETTLE CLOSE,SOUTHAMPTON,SO16 4RE

Number:11730466
Status:ACTIVE
Category:Private Limited Company

HEIDELBERG RECYCLING MACHINERY LIMITED

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:08966336
Status:ACTIVE
Category:Private Limited Company

NOMINA NO. 015 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321643
Status:ACTIVE
Category:Limited Liability Partnership

OXFORD HOMES (KIDLINGTON) LLP

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:OC331568
Status:ACTIVE
Category:Limited Liability Partnership

SHARPE SHARPE DESIGN LTD

20 BROOKFIELD,SEVENOAKS,TN15 6SQ

Number:09995205
Status:ACTIVE
Category:Private Limited Company

TECH LEADERS CLUB LIMITED

75-77 HIGH STREET,CROYDON,CR0 1QE

Number:08963964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source