UKBizDB.co.uk

AVIATORS LOUNGE LIMITED

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

This company is commonly known as Aviators Lounge Limited. The company was founded 8 years ago and was given the registration number 09694937. The firm's registered office is in ROMSEY. You can find them at Timsbury Manor House Stockbridge Road, Timsbury, Romsey, Hampshire. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:AVIATORS LOUNGE LIMITED
Company Number:09694937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Timsbury Manor House Stockbridge Road, Timsbury, Romsey, Hampshire, England, SO51 0NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, Stockbridge Road, Timsbury, Romsey, England, SO51 0NF

Secretary01 July 2019Active
The Flat, Stockbridge Road, Timsbury, Romsey, England, SO51 0NF

Director01 July 2019Active
25 West Wickham Road, Balsham, Cambridge, United Kingdom, CB21 4DZ

Secretary21 July 2015Active
25 West Wickham Road, Balsham, Cambridge, United Kingdom, CB21 4DZ

Director21 July 2015Active
25 West Wickham Road, Balsham, Cambridge, United Kingdom, CB21 4DZ

Director21 July 2015Active

People with Significant Control

Mr Andrew Alan Jones
Notified on:01 July 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:The Flat,, Stockbridge Road, Romsey, England, SO51 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver James Gaskin
Notified on:21 July 2016
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:United Kingdom
Address:25 West Wickham Road, Balsham, Cambridge, United Kingdom, CB21 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Louise Elizabeth Newcomb
Notified on:21 July 2016
Status:Active
Date of birth:January 1981
Nationality:English
Country of residence:United Kingdom
Address:25 West Wickham Road, Balsham, Cambridge, United Kingdom, CB21 4DZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

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

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-07-22Accounts

Change account reference date company current extended.

Download
2015-07-21Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.