AVA MEDIA LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Termination of appointment of Shannon Shankland as a director on 2025-06-25

View Document

25/06/2525 June 2025 Cessation of Shannon Shankland as a person with significant control on 2025-06-25

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

16/06/2416 June 2024 Appointment of Miss Shannon Shankland as a director on 2024-06-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Jamie Shankland as a secretary on 2021-04-01

View Document

12/11/2112 November 2021 Change of details for Mr Jamie Shankland as a person with significant control on 2021-11-12

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 66 FINELLA TERRACE FINTRY DUNDEE DD4 9NZ SCOTLAND

View Document

16/08/2016 August 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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