Advanced company searchLink opens in new window

ADVENTIS MEDIA LTD

Company number 02892688

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
22 Sep 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
03 Sep 2012 4.20 Statement of affairs with form 4.19
03 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Sep 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 AD01 Registered office address changed from Adventis House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England on 21 August 2012
11 Jul 2012 TM02 Termination of appointment of Andrea Parsons as a secretary
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 10,000
08 Dec 2011 CERTNM Company name changed adventis coltman LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2011 TM01 Termination of appointment of Charles Phillpot as a director
16 Jun 2011 AP01 Appointment of Mr Andrew Pearson as a director
01 Apr 2011 AP03 Appointment of Mrs Andrea Parsons as a secretary
01 Apr 2011 TM02 Termination of appointment of Peter Linnell as a secretary
01 Apr 2011 TM01 Termination of appointment of Peter Linnell as a director
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mr Peter John Linnell on 14 February 2011
08 Feb 2011 AD01 Registered office address changed from Adventis House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England on 8 February 2011
14 Jan 2011 AD01 Registered office address changed from 93-95 Wigmore Street London W1U 1HH Uk on 14 January 2011
30 Jun 2010 AA Full accounts made up to 31 December 2009