Advent Communications Limited
- Liquidation
- Incorporated on 7 May 1996
Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England
Previous Names:
Gwenfa Properties Limited - 3 Jan 2002
- Summary The company with name "Advent Communications Limited" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Advent Communications Limited is currently in liquidation status and it was incorporated on 7 May 1996 (28 years 4 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Advent Communications Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Michael Mayhead | Director | 1 Jan 2018 | British | Active |
2 | John Charles Varney | Director | 8 May 2017 | British | Active |
3 | Oliver Bernard Ellingham | Director | 7 Feb 2017 | British | Resigned 31 Dec 2017 |
4 | John Eric Hawkins | Director | 13 Oct 2016 | British | Resigned 8 May 2017 |
5 | John Eric Hawkins | Director | 13 Oct 2016 | British | Resigned 8 May 2017 |
6 | Nicola Jayne Johnson | Director | 23 Jul 2015 | British | Resigned 7 Feb 2017 |
7 | Ian Gerard Davies | Secretary | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
8 | Ian Gerard Davies | Director | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
9 | Paul Norridge | Director | 1 Apr 2011 | British | Resigned 23 Jul 2015 |
10 | Duncan James Daragon Lewis | Director | 1 Oct 2008 | British | Resigned 31 Mar 2011 |
11 | James Ronald Trumper | Secretary | 31 Dec 2002 | British | Resigned 31 Aug 2012 |
12 | David Malcolm Gee | Director | 18 Apr 2000 | British | Resigned 31 Dec 2002 |
13 | Warwick Kenneth Kendrick | Secretary | 18 Apr 2000 | - | Resigned 31 Dec 2002 |
14 | Ian Geoffrey Aizlewood | Director | 18 Apr 2000 | British | Resigned 31 Dec 2002 |
15 | Ian Harold Scott-Gall | Director | 18 Apr 2000 | British | Resigned 30 Sep 2008 |
16 | James Ronald Trumper | Director | 18 Apr 2000 | British | Resigned 31 Aug 2012 |
17 | Roger Crawshaw | Director | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
18 | Stephen Mcguinness | Director | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
19 | David Garrood | Secretary | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
20 | David Garrood | Director | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
21 | David Garrood | Director | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
22 | David Garrood | Secretary | 1 Aug 1996 | British | Resigned 18 Apr 2000 |
23 | Maureen Teresa Lewis Abbott | Nominee Secretary | 7 May 1996 | - | Resigned 1 Aug 1996 |
24 | Stephen Esmond Kimbell | Nominee Director | 7 May 1996 | British | Resigned 1 Aug 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Legacy Broadcast Communications Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Advent Communications Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 24 Dec 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 24 Sep 2020 | Download PDF 7 Pages |
3 | Confirmation Statement - No Updates | 30 Apr 2020 | Download PDF 3 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Oct 2019 | Download PDF 3 Pages |
5 | Resolution | 11 Oct 2019 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 11 Oct 2019 | Download PDF 7 Pages |
7 | Confirmation Statement - No Updates | 30 Apr 2019 | Download PDF 3 Pages |
8 | Accounts - Dormant | 26 Apr 2019 | Download PDF 8 Pages |
9 | Accounts - Dormant | 30 Aug 2018 | Download PDF 8 Pages |
10 | Confirmation Statement - Updates | 30 Apr 2018 | Download PDF 4 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2018 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
16 | Accounts - Dormant | 8 Jun 2017 | Download PDF 9 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 May 2017 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
23 | Accounts - Dormant | 8 Dec 2016 | Download PDF 9 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2016 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
27 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2016 | Download PDF 4 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2015 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 26 Aug 2015 | Download PDF 3 Pages |
31 | Accounts - Dormant | 16 Jun 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 4 Pages |
33 | Accounts - Dormant | 15 Jul 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 4 Pages |
35 | Accounts - Dormant | 27 Jun 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2013 | Download PDF 4 Pages |
37 | Officers - Termination Secretary Company With Name | 3 May 2013 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2012 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 4 Pages |
42 | Accounts - Dormant | 10 Apr 2012 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Jul 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2011 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 18 Apr 2011 | Download PDF 3 Pages |
47 | Accounts - Dormant | 13 Apr 2011 | Download PDF 6 Pages |
48 | Mortgage - Legacy | 19 May 2010 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2010 | Download PDF 5 Pages |
50 | Accounts - Dormant | 20 Apr 2010 | Download PDF 6 Pages |
51 | Accounts - Dormant | 1 Jun 2009 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 8 May 2009 | Download PDF 3 Pages |
53 | Officers - Legacy | 6 Oct 2008 | Download PDF 2 Pages |
54 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 9 May 2008 | Download PDF 3 Pages |
56 | Accounts - Dormant | 8 May 2008 | Download PDF 6 Pages |
57 | Accounts - Dormant | 17 May 2007 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 4 May 2007 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 5 May 2006 | Download PDF 2 Pages |
60 | Accounts - Dormant | 19 Apr 2006 | Download PDF 6 Pages |
61 | Annual Return - Legacy | 24 May 2005 | Download PDF 2 Pages |
62 | Accounts - Dormant | 14 Apr 2005 | Download PDF 6 Pages |
63 | Accounts - Dormant | 22 Sep 2004 | Download PDF 6 Pages |
64 | Annual Return - Legacy | 14 May 2004 | Download PDF 7 Pages |
65 | Accounts - Dormant | 16 May 2003 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 15 May 2003 | Download PDF 7 Pages |
67 | Officers - Legacy | 10 Jan 2003 | Download PDF 2 Pages |
68 | Officers - Legacy | 10 Jan 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 10 Jan 2003 | Download PDF 1 Pages |
70 | Officers - Legacy | 10 Jan 2003 | Download PDF 1 Pages |
71 | Accounts - Dormant | 9 Jul 2002 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 13 May 2002 | Download PDF 8 Pages |
73 | Change Of Name - Certificate Company | 3 Jan 2002 | Download PDF 2 Pages |
74 | Accounts - Dormant | 3 Aug 2001 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 11 May 2001 | Download PDF 7 Pages |
76 | Officers - Legacy | 22 Aug 2000 | Download PDF 2 Pages |
77 | Officers - Legacy | 22 Aug 2000 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 30 Jun 2000 | Download PDF 7 Pages |
79 | Officers - Legacy | 30 Jun 2000 | Download PDF 2 Pages |
80 | Address - Legacy | 16 Jun 2000 | Download PDF 1 Pages |
81 | Accounts - Legacy | 5 Jun 2000 | Download PDF 1 Pages |
82 | Officers - Legacy | 12 May 2000 | Download PDF 1 Pages |
83 | Officers - Legacy | 12 May 2000 | Download PDF 1 Pages |
84 | Officers - Legacy | 12 May 2000 | Download PDF 1 Pages |
85 | Officers - Legacy | 12 May 2000 | Download PDF 4 Pages |
86 | Officers - Legacy | 12 May 2000 | Download PDF 2 Pages |
87 | Officers - Legacy | 12 May 2000 | Download PDF 3 Pages |
88 | Address - Legacy | 4 May 2000 | Download PDF 1 Pages |
89 | Accounts - Made Up Date | 31 Mar 2000 | Download PDF 10 Pages |
90 | Accounts - Made Up Date | 2 Jun 1999 | Download PDF 11 Pages |
91 | Annual Return - Legacy | 10 May 1999 | Download PDF 4 Pages |
92 | Annual Return - Legacy | 20 Jul 1998 | Download PDF 4 Pages |
93 | Address - Legacy | 16 Jul 1998 | Download PDF 1 Pages |
94 | Accounts - Made Up Date | 28 May 1998 | Download PDF 10 Pages |
95 | Mortgage - Legacy | 24 Nov 1997 | Download PDF 5 Pages |
96 | Annual Return - Legacy | 20 May 1997 | Download PDF 6 Pages |
97 | Officers - Legacy | 17 Feb 1997 | Download PDF 2 Pages |
98 | Officers - Legacy | 22 Jan 1997 | Download PDF 2 Pages |
99 | Officers - Legacy | 22 Jan 1997 | Download PDF 2 Pages |
100 | Officers - Legacy | 22 Jan 1997 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.