UKBizDB.co.uk

ADVENT COMMUNICATIONS P.R. LIMITED

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

This company is commonly known as Advent Communications P.r. Limited. The company was founded 22 years ago and was given the registration number 04392615. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 63910 - News agency activities.

Company Information

Name:ADVENT COMMUNICATIONS P.R. LIMITED
Company Number:04392615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chandler & Georges, 75 Westow Hill, London, England, SE19 1TX

Secretary30 September 2021Active
C/O Chandler & Georges, 75 Westow Hill, London, England, SE19 1TX

Director30 September 2021Active
5 Styvechale Avenue, Coventry, CV5 6DW

Secretary18 March 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary12 March 2002Active
5 Styvechale Avenue, Coventry, CV5 6DW

Director18 March 2002Active
5 Styvechale Avenue, Coventry, CV5 6DW

Director18 March 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director12 March 2002Active

People with Significant Control

Political Lobbying & Media Relations Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:C/O Chandler & Georges, 75 Westow Hill, London, England, SE19 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Charles Dent
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Styvechale Avenue, Earlsdon, Coventry, United Kingdom, CV5 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ann Dent
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Mortgage

Mortgage create with deed.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Address

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

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Officers

Appoint person secretary company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.