About

Registered Number: 05288204
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London, E14 5NR

 

Adventis Media Two Ltd was registered on 16 November 2004 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Parsons, Andrea, Osborne Fardon, Petra Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE FARDON, Petra Katherine 18 February 2005 11 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Andrea 30 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 September 2016
4.68 - Liquidator's statement of receipts and payments 21 October 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
AD01 - Change of registered office address 22 September 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
RESOLUTIONS - N/A 06 September 2012
RESOLUTIONS - N/A 03 September 2012
4.20 - N/A 03 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2012
AD01 - Change of registered office address 21 August 2012
CERTNM - Change of name certificate 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 08 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 28 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AUD - Auditor's letter of resignation 23 July 2007
AA - Annual Accounts 23 July 2007
AUD - Auditor's letter of resignation 21 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363a - Annual Return 13 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2005
353 - Register of members 13 December 2005
225 - Change of Accounting Reference Date 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
353 - Register of members 24 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
RESOLUTIONS - N/A 29 December 2004
MEM/ARTS - N/A 29 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2004
CERTNM - Change of name certificate 22 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 July 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 17 June 2010 Outstanding

N/A

Debenture 26 February 2009 Outstanding

N/A

Omnibus guarantee & set-off agreement 08 July 2008 Outstanding

N/A

Guarantee & debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.