About

Registered Number: 02985892
Date of Incorporation: 02/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 5-11 Lavington Street, Office 6 East, First Floor, Europoint Centre, London, SE1 0NZ,

 

Alvern Media Ltd was founded on 02 November 1994, it has a status of "Active". This company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVERN, Stein 02 November 1994 12 January 1998 1
ASCHIM, Frode 08 December 1995 19 September 1997 1
BERGERSEN, Morten 02 November 1994 19 September 1997 1
KJAERNES, Jorgen 02 November 1994 28 February 1997 1
PLATZER, Peter 19 September 1997 11 February 2001 1
ROHL, Hans-Joachim 21 September 1999 05 December 2001 1
SANDE, Olav 01 January 1999 21 September 1999 1
STANLEY, Mark Lawrence 19 September 1997 04 November 2009 1
WUCHERPFENNIG, Sven Heinz 11 February 2001 20 December 2001 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Gordon John Findlay 04 November 2009 - 1
THOMMESSEN KRAFTING GREVE LUND AS 02 November 1994 31 December 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 24 September 2012
RP04 - N/A 17 April 2012
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 December 2009
RESOLUTIONS - N/A 13 November 2009
AP03 - Appointment of secretary 13 November 2009
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AD01 - Change of registered office address 13 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 08 September 2009
MEM/ARTS - N/A 08 September 2009
MISC - Miscellaneous document 30 December 2008
RESOLUTIONS - N/A 15 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2008
CAP-SS - N/A 15 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 18 November 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
MEM/ARTS - N/A 05 March 2003
AUD - Auditor's letter of resignation 19 February 2003
CERTNM - Change of name certificate 04 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 12 March 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 19 October 2000
287 - Change in situation or address of Registered Office 01 March 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363a - Annual Return 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
AA - Annual Accounts 27 August 1998
363a - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 03 July 1997
AA - Annual Accounts 17 June 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
MEM/ARTS - N/A 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
128(4) - Notice of assignment of name or new name to any class of shares 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
363a - Annual Return 06 December 1996
AA - Annual Accounts 16 June 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
MEM/ARTS - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
123 - Notice of increase in nominal capital 23 April 1996
288 - N/A 29 December 1995
363x - Annual Return 23 November 1995
287 - Change in situation or address of Registered Office 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.