AVALON MEDIA SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS RITA HORNE

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RITA HORNE

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE HORNE

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA HORNE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS RITA HORNE

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HORNE / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA EMILY HORNE / 02/04/2013

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE LESLEY HORNE / 02/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HORNE / 28/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA EMILY HORNE / 28/03/2010

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED BRITTENDEN MEDIA SERVICES LIMITE D CERTIFICATE ISSUED ON 16/11/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 S366A DISP HOLDING AGM 15/10/01

View Document

08/07/018 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 10A OTLEY ROAD LEEDS WEST YORKSHIRE LS6 2AD

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 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