ADVANCE MEDIA INFORMATION LIMITED
Overview
| Company Name | ADVANCE MEDIA INFORMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03528049 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCE MEDIA INFORMATION LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is ADVANCE MEDIA INFORMATION LIMITED located?
| Registered Office Address | 1 Broadgate EC2M 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCE MEDIA INFORMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ADVANCE MEDIA INFORMATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of John Roger Haworth as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keir Murray Fawcus as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Low as a director on Apr 30, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Lacey as a director on Jun 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Roger Haworth as a director on Jan 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Wpp Group (Nominees) Limited as a secretary on Jan 12, 2015 | 3 pages | AP04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ADVANCE MEDIA INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| RICHARDSON, Giles Harvey Roberts | Director | Broadgate EC2M 2QS London 1 | England | British | 224284590001 | |||||||||
| GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 167695820001 | |||||||||||
| LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148710950001 | |||||||||||
| MELVILLE, George Alexander Easson | Secretary | 77 Brampton Road AL1 4QA St. Albans Hertfordshire | British | 70332790001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| WAIT, Sarah Catherine | Secretary | 2 Brackendale Gloucester Road KT1 3RL Kingston Upon Thames Surrey | British | 34628940002 | ||||||||||
| WEBBER, Linda | Secretary | 123 Ellerton Road KT6 7UA Surbiton Surrey | British | 76795590003 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| BEYTS, Timothy Charles | Director | 92 Louisville Road SW17 8RU London | British | 11765410002 | ||||||||||
| FAWCUS, Keir Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470003 | |||||||||
| GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | 147777590001 | |||||||||
| HALL, David John | Director | 4 Portobello Studios 5 Haydens Place W11 1LY London | England | British | 97017290003 | |||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 | England | British | 91354480002 | |||||||||
| HOOPER, John Hamilton | Director | Silvertrees Wilderness Road BR7 5EY Chislehurst Kent | British | 52456790002 | ||||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| OWEN, Michael William Anthony | Director | Burg Stavenow Stavenow FOREIGN Germany 19357 | British | 71933480004 | ||||||||||
| SILLETT, Andrew | Director | 2 Brackendale Gloucester Road KT1 3RL Kingston Upon Thames Surrey | England | British | 50213480002 | |||||||||
| SOOKE, Thomas Peter | Director | 4 Monmouth Road W2 5SB London | British | 19451990001 | ||||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| TIMSON, Evelyn Ruth | Director | Garden Hill Guildford Road, Westcott RH4 3NJ Dorking Surrey | United Kingdom | British | 115799140002 | |||||||||
| WAIT, Sarah Catherine | Director | 2 Brackendale Gloucester Road KT1 3RL Kingston Upon Thames Surrey | United Kingdom | British | 34628940002 | |||||||||
| WEBBER, Linda | Director | 123 Ellerton Road KT6 7UA Surbiton Surrey | England | British | 76795590003 | |||||||||
| WILSON, Robert | Director | 8 Bywater Road South Woodham Ferrers CM3 7AJ Chelmsford Essex | United Kingdom | British | 81972040001 | |||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of ADVANCE MEDIA INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precise Media Group Holdings Limited | Mar 01, 2017 | Broadgate EC2M 2QS London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVANCE MEDIA INFORMATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Dec 14, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property all licences all computers vehicles office equipment and other equipment the benefit of all contracts licences and warranties the charged securities the cash collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 03, 2006 Delivered On Mar 23, 2006 | Satisfied | Amount secured £135,000 and all other monies due or to become due | |
Short particulars Fixed and floating charges over all the property and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 2004 Delivered On Apr 08, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 30, 2002 Delivered On Feb 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee up to £269,000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0