This company is commonly known as Aventis Media Holdings Limited. The company was founded 4 years ago and was given the registration number 12324169. The firm's registered office is in LONDON. You can find them at C/o Ibis Capital 3rd Floor, 22 Soho Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AVENTIS MEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12324169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ibis Capital 3rd Floor, 22 Soho Square, London, England, W1D 4NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 17 July 2023 | Active |
Wilson Sonsini Goodrich & Rosati (Uk) Llp, 41 Old Street, London, United Kingdom, EC1V 9AE | Director | 11 November 2023 | Active |
Ubiquitous, 6th Floor, Sutherland House,, 5-6 Argyll Street, London, England, W1F 7TE | Secretary | 11 December 2019 | Active |
6th Floor Sutherland House, 5-6 Argyll Street, London, England, W1F 7TE | Director | 11 December 2019 | Active |
6th Floor Sutherland House, 5-6 Argyll Street, London, England, W1F 7TE | Director | 11 December 2019 | Active |
Ubiquitous, 6th Floor, Sutherland House, 5-6 Argyll Street, London, England, W1F 7TE | Director | 11 December 2019 | Active |
Wilson Sonsini Goodrich & Rosati (Uk) Llp, 41 Old Street, London, England, EC1V 9AE | Director | 10 September 2022 | Active |
Wilson Sonsini Goodrich & Rosati (Uk) Llp, 41 Old Street, London, England, EC1V 9AE | Director | 19 May 2022 | Active |
Wilson Sonsini Goodrich & Rosati (Uk) Llp, 41, Old Street, London, England, EC1V 9AE | Director | 30 November 2022 | Active |
Ubiquitous, 6th Floor, Sutherland House, 5-6 Argyll Street, London, England, W1F 7TE | Director | 11 December 2019 | Active |
Ibis Capital, 3rd Floor, 22 Soho Square, London, England, W1D 4NS | Director | 10 December 2019 | Active |
C/O Ibis Capital, 3rd Floor, 22 Soho Square, London, England, W1D 4NS | Director | 20 November 2019 | Active |
Firefly Mobility Media Uk Limited | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ubiquitous Limited, 3rd Floor, London, United Kingdom, EC1N 6TD |
Nature of control | : |
|
Mr Andrew Barnett | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ubiquitous, 6th Floor, Sutherland House,, 5-6 Argyll Street, London, England, W1F 7TE |
Nature of control | : |
|
Ibis Capital Nominees Limited | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Ibis Capital, 3rd Floor, 22 Soho Square, London, England, W1D 4NS |
Nature of control | : |
|
Mr James Ian Ritchie | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ibis Capital, 3rd Floor, London, England, W1D 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Accounts | Change account reference date company current extended. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.