UKBizDB.co.uk

ADVENT COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advent Communications Limited. The company was founded 28 years ago and was given the registration number 03194985. The firm's registered office is in WEYBRIDGE. You can find them at 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADVENT COMMUNICATIONS LIMITED
Company Number:03194985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director01 January 2018Active
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director08 May 2017Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Secretary31 August 2012Active
Gwenfa Farm, The Lee, Great Missenden, HP16 9NF

Secretary01 August 1996Active
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Secretary18 April 2000Active
18 Strawberry Hill, Northampton, NN3 5HL

Nominee Secretary07 May 1996Active
Hall House, The Street, Crudwell, Malmesbury, SN16 9ET

Secretary31 December 2002Active
175 Old Bedford Road, Luton, LU2 7EH

Director18 April 2000Active
40 New Pond Road, Holmer Green, High Wycombe, HP15 6SU

Director01 August 1996Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director31 August 2012Active
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director07 February 2017Active
Gwenfa Farm, The Lee, Great Missenden, HP16 9NF

Director01 August 1996Active
34 Ashpole Spinney, Northampton, NN4 9QB

Director18 April 2000Active
Chilton House, Charnham Lane, Hungerford, England, RG17 0EY

Director13 October 2016Active
Marlborough House, Charnham Lane, Hungerford, Uk, RG17 0EY

Director23 July 2015Active
Pear Tree House, Pevers Lane Weston Underwood, Olney, MK46 5JT

Nominee Director07 May 1996Active
Flat 9 12 Charles Street, London, W1X 7HB

Director01 October 2008Active
Coleshill Lodge, Village Road, Coleshill, Amersham, HP7 0LQ

Director01 August 1996Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director01 April 2011Active
Oakfields House, East Garston, Hungerford, RG17 7HD

Director18 April 2000Active
Hall House, The Street, Crudwell, Malmesbury, SN16 9ET

Director18 April 2000Active

People with Significant Control

Legacy Broadcast Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Horizon Business Village, Brooklands Road, Weybridge, England, KT13 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-24Gazette

Gazette dissolved liquidation.

Download
2020-09-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

Change registered office address company with date old address new address.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.