ADVENTUS MEDIA LIMITED
Status | DISSOLVED |
Company No. | 07900388 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 10 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Jeffries
Documents
Appoint person director company with name
Date: 10 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Zausmer
Documents
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
Capital allotment shares
Date: 21 Feb 2012
Action Date: 16 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-16
Capital : 100 GBP
Documents
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
Some Companies
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 |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC321643 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | OC331568 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 BROOKFIELD,SEVENOAKS,TN15 6SQ
Number: | 09995205 |
Status: | ACTIVE |
Category: | Private Limited Company |
75-77 HIGH STREET,CROYDON,CR0 1QE
Number: | 08963964 |
Status: | ACTIVE |
Category: | Private Limited Company |