About

Registered Number: 07808477
Date of Incorporation: 13/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Suite 25, Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF,

 

Avtech Media Ltd was setup in 2011, it's status at Companies House is "Active". The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Rosemary Susan 22 December 2011 29 May 2015 1

Filing History

Document Type Date
PSC02 - N/A 13 January 2020
PSC05 - N/A 13 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 August 2019
SH01 - Return of Allotment of shares 19 February 2019
SH01 - Return of Allotment of shares 29 January 2019
RESOLUTIONS - N/A 09 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 16 June 2015
TM02 - Termination of appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 04 November 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 15 November 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
AA - Annual Accounts 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA01 - Change of accounting reference date 17 January 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 17 January 2012
RESOLUTIONS - N/A 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
SH01 - Return of Allotment of shares 09 January 2012
SH01 - Return of Allotment of shares 06 January 2012
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.