AVA MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 25/06/2525 June 2025 | Termination of appointment of Shannon Shankland as a director on 2025-06-25 |
| 25/06/2525 June 2025 | Cessation of Shannon Shankland as a person with significant control on 2025-06-25 |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 16/06/2416 June 2024 | Appointment of Miss Shannon Shankland as a director on 2024-06-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/07/2326 July 2023 | Registered office address changed from 42 Dudhope Cres Rd, Dundee 42 Dudhope Crescent Road Dundee DD1 5RR Scotland to 42 Dudhope Crescent Road Dundee DD1 5RR on 2023-07-26 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 24/11/2224 November 2022 | Registered office address changed from 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland to 42 Dudhope Cres Rd, Dundee 42 Dudhope Crescent Road Dundee DD1 5RR on 2022-11-24 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-07-14 with no updates |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 12/11/2112 November 2021 | Termination of appointment of Jamie Shankland as a secretary on 2021-04-01 |
| 12/11/2112 November 2021 | Change of details for Mr Jamie Shankland as a person with significant control on 2021-11-12 |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 66 FINELLA TERRACE FINTRY DUNDEE DD4 9NZ SCOTLAND |
| 16/08/2016 August 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company