About

Registered Number: 04875373
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 10 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JD

 

Avante Media Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARSLEY, George Leonard 22 August 2003 - 1
LORD, Stephen Clifford John 22 August 2003 06 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 16 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 May 2018
CH03 - Change of particulars for secretary 23 September 2017
CH01 - Change of particulars for director 23 September 2017
PSC04 - N/A 23 September 2017
CS01 - N/A 23 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 24 March 2014
AD01 - Change of registered office address 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
AA - Annual Accounts 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.