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.
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 |
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 |
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 |