AVANTGARDE MARKETING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/03/2511 March 2025 Appointment of Mrs Rachel Ellen Lewandowska as a director on 2025-02-01

View Document

21/11/2421 November 2024 Termination of appointment of Marc Schumacher as a director on 2024-10-30

View Document

21/11/2421 November 2024 Termination of appointment of Guido Emmerich as a director on 2024-10-30

View Document

25/10/2425 October 2024 Registered office address changed from 13-16 the Circle Queen Elizabeth Street London SE1 2LP England to Units 13-16 the Circle 13 Queen Elizabeth Street London SE1 2JE on 2024-10-25

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from 13-16 the Circle Queen Elizabeth Street London SE1 2LP England to 13-16 the Circle Queen Elizabeth Street London SE1 2LP on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from 88 Grays Inn Road Gray's Inn Road London WC1X 8AA England to 13-16 the Circle Queen Elizabeth Street London SE1 2LP on 2023-10-26

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Notification of a person with significant control statement

View Document

02/06/232 June 2023 Cessation of Martin Heinrich Schnaack as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2021-07-17

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2022-07-17

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/03/2316 March 2023 Appointment of Dr Marc Schumacher as a director on 2023-01-01

View Document

16/03/2316 March 2023 Termination of appointment of Martin Schnaack as a director on 2023-01-01

View Document

22/08/2222 August 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 60 CHARLOTTE STREET LONDON W1T 2NU

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 17/07/16 Statement of Capital gbp 10.00

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 SECTION 519

View Document

12/10/1212 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ONE BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN SANDERSON

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN DE LA TOUCHE

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE BOAT HOUSE CRABTREE LANE FULHAM LONDON SW6 6TY

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHNAACK / 17/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RODERICK SANDERSON / 17/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO EMMERICH / 17/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BRADBURY / 17/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR STUART BRADBURY

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/12/2007

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED NEIL JONES

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/02/0821 February 2008 SUBDIVISON 13/02/08

View Document

21/02/0821 February 2008 S-DIV 13/02/08

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 SPA ROAD LONDON SE16 3QQ

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED CONTINENTAL SHELF 386 LIMITED CERTIFICATE ISSUED ON 22/08/06

View Document

17/07/0617 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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