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.
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 | : |
|
Registered Address | : | The Inspire, Hornbeam Park, Harrogate, HG2 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Princess Mead, Goldsborough, Knaresborough, England, HG5 8NP | Secretary | 11 March 1996 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 20 December 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 March 1996 | Active |
Windsor House, Cornwall Road, Harrogate, HG1 2PW | Director | 01 February 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 05 October 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, HG2 8PA | Director | 05 November 2016 | Active |
128 Balham High Road, London, SW12 9AA | Director | 01 December 2006 | Active |
64 Blackbrook Lane, Bromley, BR2 8AY | Director | 11 March 1996 | Active |
Thorney Downe Manor Road, Didcot, OX11 7JZ | Director | 11 March 1996 | Active |
Durham Leys Barn, Marsh Baldon, OX44 9LP | Director | 09 June 2005 | Active |
24 The Squirrels, Pinner, HA5 3BD | Director | 01 December 2006 | Active |
Manor Cottage Manor Park, Chislehurst, BR7 5QE | Director | 11 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 March 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Officers | Change person secretary company with change date. | Download |
2015-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.