UKBizDB.co.uk

AVIATOR MEDIA LIMITED

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

This company is commonly known as Aviator Media Limited. The company was founded 28 years ago and was given the registration number 03170757. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Park, Harrogate, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AVIATOR MEDIA LIMITED
Company Number:03170757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Inspire, Hornbeam Park, Harrogate, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Princess Mead, Goldsborough, Knaresborough, England, HG5 8NP

Secretary11 March 1996Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director20 December 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 March 1996Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Director01 February 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director05 October 2011Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director05 November 2016Active
128 Balham High Road, London, SW12 9AA

Director01 December 2006Active
64 Blackbrook Lane, Bromley, BR2 8AY

Director11 March 1996Active
Thorney Downe Manor Road, Didcot, OX11 7JZ

Director11 March 1996Active
Durham Leys Barn, Marsh Baldon, OX44 9LP

Director09 June 2005Active
24 The Squirrels, Pinner, HA5 3BD

Director01 December 2006Active
Manor Cottage Manor Park, Chislehurst, BR7 5QE

Director11 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 March 1996Active

People with Significant Control

Poster Publicity Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Change person secretary company with change date.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type dormant.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.