Active - Proposal to Strike off
Company Information for AVIATOR MEDIA LIMITED
THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA,
|
Company Registration Number
03170757
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AVIATOR MEDIA LIMITED | ||
Legal Registered Office | ||
THE INSPIRE HORNBEAM PARK HARROGATE HG2 8PA Other companies in HG2 | ||
Previous Names | ||
|
Company Number | 03170757 | |
---|---|---|
Company ID Number | 03170757 | |
Date formed | 1996-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-29 08:08:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVIATOR MEDIA GROUP LLC | 527 ELBERON AVE #2 - CINCINNATI OH 45205 | Active | Company formed on the 2011-02-10 | |
AVIATOR MEDIA | ROBINSON ROAD Singapore 048543 | Dissolved | Company formed on the 2008-12-21 | |
AVIATOR MEDIA PTY LIMITED | Active | Company formed on the 2017-10-31 | ||
AVIATOR MEDIA PTY LIMITED | NSW 2100 | Dissolved | Company formed on the 2017-10-31 | |
Aviator Media Oy | Viertolankatu 29 HYVINKÄÄ 05800 | Active | Company formed on the 2012-11-26 | |
AVIATOR MEDIA LLC | Delaware | Unknown | ||
AVIATOR MEDIA LLC | 13013 SUNNYSIDE AVE N SEATTLE WA 981337846 | Dissolved | Company formed on the 2018-04-17 | |
AVIATOR MEDIA, LLC | 1401 LAVACA ST AUSTIN TX 78701 | Active | Company formed on the 2021-08-05 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNE CHAPPLE BLEASE |
||
RACHAEL HIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DUNTON |
Director | ||
BRIAN TOWNSHEND |
Director | ||
PAUL DELANEY |
Director | ||
SIMON CRISP |
Director | ||
ERIC ROBERT NEWNHAM |
Director | ||
JOHN OWEN SIMPSON |
Director | ||
JONATHAN MARK GOLDSMID |
Director | ||
GERRARD MCSHARRY |
Director | ||
DAVID WADE JONES |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMEADS INTERNATIONAL LIMITED | Company Secretary | 2007-05-29 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
TENTHAVENUE MEDIA LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
AUREUS PLATFORM SERVICES LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
OUTDOOR CONNECTION LIMITED | Company Secretary | 2003-05-23 | CURRENT | 1993-11-08 | Active - Proposal to Strike off | |
CECILON LIMITED | Company Secretary | 2002-06-28 | CURRENT | 1996-05-22 | Active - Proposal to Strike off | |
POSTER PUBLICITY GROUP LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2002-03-08 | Active | |
HI RESOLUTION (PRODUCTION) LIMITED | Company Secretary | 2001-01-26 | CURRENT | 2000-12-22 | Active - Proposal to Strike off | |
TRANZFORMER LIMITED | Company Secretary | 2000-10-17 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
POSTER PUBLICITY HOLDINGS LTD | Company Secretary | 1996-03-11 | CURRENT | 1996-03-11 | Active | |
KINETIC WORLDWIDE LIMITED | Company Secretary | 1993-08-01 | CURRENT | 1984-06-25 | Active | |
AIRPORT MEDIA INTERNATIONAL LIMITED | Director | 2016-08-01 | CURRENT | 1991-09-25 | Active - Proposal to Strike off | |
KINETIC WORLDWIDE GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2000-09-26 | Active | |
HI RESOLUTION (PRODUCTION) LIMITED | Director | 2016-08-01 | CURRENT | 2000-12-22 | Active - Proposal to Strike off | |
OUTDOOR CONNECTION LIMITED | Director | 2013-12-20 | CURRENT | 1993-11-08 | Active - Proposal to Strike off | |
POSTER PUBLICITY GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2002-03-08 | Active | |
POSTER SITES MANAGEMENT LIMITED | Director | 2013-12-20 | CURRENT | 1987-11-03 | Active - Proposal to Strike off | |
MEDIA INSIGHT OUTDOOR LIMITED | Director | 2013-12-20 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
POSTER PUBLICITY HOLDINGS LTD | Director | 2013-12-20 | CURRENT | 1996-03-11 | Active | |
PORTLAND OUTDOOR ADVERTISING LIMITED | Director | 2013-12-20 | CURRENT | 1980-06-30 | Active | |
KINETIC WORLDWIDE LIMITED | Director | 2013-12-20 | CURRENT | 1984-06-25 | Active | |
INTERNATIONAL OUTDOOR SYSTEMS LTD. | Director | 2013-11-20 | CURRENT | 1993-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DUNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TOWNSHEND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE CHAPPLE BLEASE on 2015-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL HIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/12 FROM Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRISP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TOWNSHEND / 17/06/2011 | |
AR01 | 21/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRISP / 01/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC NEWNHAM | |
AP01 | DIRECTOR APPOINTED SIMON CRISP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSMID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED POSTER PUBLICITY INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 24/11/06 | |
ELRES | S386 DISP APP AUDS 22/09/06 | |
ELRES | S366A DISP HOLDING AGM 22/09/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS | |
Resolutions passed:<ul><li>Special resolution passed to alter memorandum<li>Special resolution passed to alter memorandum</ul> |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATOR MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AVIATOR MEDIA LIMITED are:
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. |