AVIAMEDIATECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

21/11/2421 November 2024 Termination of appointment of Maria Johnson as a secretary on 2024-11-21

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Registered office address changed from 23 Juniper Drive London SW18 1AY England to 23 Ascensis Tower Juniper Drive London SW18 1AY on 2024-03-13

View Document

11/03/2411 March 2024 Registered office address changed from C/O Alexis Grabar 23 Ascensis Tower Battersea Reach Juniper Drive London SW18 1AY to 23 Juniper Drive London SW18 1AY on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049561880002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/10/1725 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1728 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TERRY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED SIR COLIN GEORGE TERRY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MRS MARIA JOHNSON

View Document

12/02/1312 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON TEAKLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 5TH FLOOR, WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5 HELIPORT HOUSE 38 LOMBARD ROAD LONDON SW11 3RP UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICOLAI TEAKLE / 01/03/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS GRABAR / 01/08/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS GRABAR / 06/11/2009

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED SIMON TEAKLE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY LANDES LTD

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 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