Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENTIS MEDIA LTD
Company Information for

ADVENTIS MEDIA LTD

40 BANK STREET 31 FLOOR, LONDON, E14,
Company Registration Number
02892688
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Adventis Media Ltd
ADVENTIS MEDIA LTD was founded on 1994-01-28 and had its registered office in 40 Bank Street 31 Floor. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
ADVENTIS MEDIA LTD
 
Legal Registered Office
40 BANK STREET 31 FLOOR
LONDON
 
Previous Names
ADVENTIS COLTMAN LIMITED08/12/2011
THE COLTMAN MEDIA COMPANY LIMITED21/08/2006
Filing Information
Company Number 02892688
Date formed 1994-01-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-12-06
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVENTIS MEDIA LTD
The following companies were found which have the same name as ADVENTIS MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVENTIS MEDIA TWO LIMITED C/O BEGBIES TRAYNOR (CENTRAL) LLP 40 BANK STREET 40 BANK STREET 31 FLOOR LONDON E14 5NR Dissolved Company formed on the 2004-11-16

Company Officers of ADVENTIS MEDIA LTD

Current Directors
Officer Role Date Appointed
ANDREW PEARSON
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA PARSONS
Company Secretary 2011-03-30 2012-07-11
CHARLES JOHN PHILLPOT
Director 2006-05-23 2011-05-31
PETER JOHN LINNELL
Company Secretary 2006-12-13 2011-03-30
PETER JOHN LINNELL
Director 2006-12-13 2011-03-30
STEPHEN JOHN COLTMAN
Director 1994-03-04 2009-10-01
BEVERLEY ELIZABETH TURNER
Company Secretary 2006-06-13 2006-12-31
ALLAN COLLINS
Director 2006-05-23 2006-12-31
JUDITH ANNE COLTMAN
Company Secretary 1994-03-04 2006-05-23
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-01-28 1994-03-04
L & A REGISTRARS LIMITED
Nominated Director 1994-01-28 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PEARSON ADVENTIS HEALTH LIMITED Director 2011-10-01 CURRENT 2007-11-20 Dissolved 2016-12-06
ANDREW PEARSON GILBERT DOYLE OAKMONT LIMITED Director 2011-06-16 CURRENT 1998-03-25 Dissolved 2014-09-25
ANDREW PEARSON LEAPFROG MEDICAL COMMUNICATIONS LIMITED Director 2011-06-16 CURRENT 2001-11-06 Dissolved 2013-10-15
ANDREW PEARSON ADVENTIS MEDIA TWO LIMITED Director 2011-06-16 CURRENT 2004-11-16 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015
2014-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT
2013-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2013
2012-09-034.20STATEMENT OF AFFAIRS/4.19
2012-09-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM ADVENTIS HOUSE POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1FN ENGLAND
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREA PARSONS
2012-01-30LATEST SOC30/01/12 STATEMENT OF CAPITAL;GBP 10000
2012-01-30AR0128/01/12 FULL LIST
2011-12-08RES15CHANGE OF NAME 07/12/2011
2011-12-08CERTNMCOMPANY NAME CHANGED ADVENTIS COLTMAN LIMITED CERTIFICATE ISSUED ON 08/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLPOT
2011-06-16AP01DIRECTOR APPOINTED MR ANDREW PEARSON
2011-04-01AP03SECRETARY APPOINTED MRS ANDREA PARSONS
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY PETER LINNELL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINNELL
2011-02-15AR0128/01/11 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 14/02/2011
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ADVENTIS HOUSE POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1FN ENGLAND
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 93-95 WIGMORE STREET LONDON W1U 1HH UK
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLTMAN
2010-02-15AR0128/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN PHILLPOT / 31/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 31/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COLTMAN / 31/12/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 31/12/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-28353LOCATION OF REGISTER OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 95 WIGMORE STREET LONDON W1U 1HH
2008-02-27190LOCATION OF DEBENTURE REGISTER
2007-07-23AUDAUDITOR'S RESIGNATION
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2007-01-18225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2006-08-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21CERTNMCOMPANY NAME CHANGED THE COLTMAN MEDIA COMPANY LIMITE D CERTIFICATE ISSUED ON 21/08/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: THE COLTMAN MEDIA COMPANY LTD ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NS
2006-02-16363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-25363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-08363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ADVENTIS MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against ADVENTIS MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-28 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2008-07-10 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ADVENTIS MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENTIS MEDIA LTD
Trademarks
We have not found any records of ADVENTIS MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENTIS MEDIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ADVENTIS MEDIA LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ADVENTIS MEDIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyADVENTIS MEDIA LTDEvent Date2016-06-21
Kirstie Jane Provan and Neil John Mather, both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 22 August 2012. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 31st Floor, 40 Bank Street, London E14 5NR on 19 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Kirstie Jane Provan , (IP No. 009681) and Neil John Mather , (IP No. 008747) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at Michaela.joynes@begbies-traynor.com or by telephone on 020 7398 3800. Kirstie Jane Provan , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENTIS MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVENTIS MEDIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14