ADVANCE MEDIA INFORMATION LIMITED

ADVANCE MEDIA INFORMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVANCE MEDIA INFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03528049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ADVANCE MEDIA INFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ADVANCE MEDIA INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of John Roger Haworth as a director on Apr 14, 2017

    1 pagesTM01

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of Keir Murray Fawcus as a director on Jan 27, 2017

    2 pagesTM01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Peter Low as a director on Apr 30, 2017

    2 pagesTM01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 16,513.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 16,513.3
    SH01

    Termination of appointment of Stephen Lacey as a director on Jun 06, 2014

    1 pagesTM01

    Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014

    1 pagesTM02

    Appointment of Mr John Roger Haworth as a director on Jan 12, 2015

    3 pagesAP01

    Appointment of Wpp Group (Nominees) Limited as a secretary on Jan 12, 2015

    3 pagesAP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Sep 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 16,513.3
    SH01

    Who are the officers of ADVANCE MEDIA INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    RICHARDSON, Giles Harvey Roberts
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish224284590001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    167695820001
    LOW, Peter
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    148710950001
    MELVILLE, George Alexander Easson
    77 Brampton Road
    AL1 4QA St. Albans
    Hertfordshire
    Secretary
    77 Brampton Road
    AL1 4QA St. Albans
    Hertfordshire
    British70332790001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    British141063520001
    WAIT, Sarah Catherine
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    Secretary
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    British34628940002
    WEBBER, Linda
    123 Ellerton Road
    KT6 7UA Surbiton
    Surrey
    Secretary
    123 Ellerton Road
    KT6 7UA Surbiton
    Surrey
    British76795590003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BEYTS, Timothy Charles
    92 Louisville Road
    SW17 8RU London
    Director
    92 Louisville Road
    SW17 8RU London
    British11765410002
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470003
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritish147777590001
    HALL, David John
    4 Portobello Studios
    5 Haydens Place
    W11 1LY London
    Director
    4 Portobello Studios
    5 Haydens Place
    W11 1LY London
    EnglandBritish97017290003
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish91354480002
    HOOPER, John Hamilton
    Silvertrees Wilderness Road
    BR7 5EY Chislehurst
    Kent
    Director
    Silvertrees Wilderness Road
    BR7 5EY Chislehurst
    Kent
    British52456790002
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    OWEN, Michael William Anthony
    Burg Stavenow
    Stavenow
    FOREIGN Germany
    19357
    Director
    Burg Stavenow
    Stavenow
    FOREIGN Germany
    19357
    British71933480004
    SILLETT, Andrew
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    Director
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    EnglandBritish50213480002
    SOOKE, Thomas Peter
    4 Monmouth Road
    W2 5SB London
    Director
    4 Monmouth Road
    W2 5SB London
    British19451990001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    TIMSON, Evelyn Ruth
    Garden Hill
    Guildford Road, Westcott
    RH4 3NJ Dorking
    Surrey
    Director
    Garden Hill
    Guildford Road, Westcott
    RH4 3NJ Dorking
    Surrey
    United KingdomBritish115799140002
    WAIT, Sarah Catherine
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    Director
    2 Brackendale
    Gloucester Road
    KT1 3RL Kingston Upon Thames
    Surrey
    United KingdomBritish34628940002
    WEBBER, Linda
    123 Ellerton Road
    KT6 7UA Surbiton
    Surrey
    Director
    123 Ellerton Road
    KT6 7UA Surbiton
    Surrey
    EnglandBritish76795590003
    WILSON, Robert
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    Director
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    United KingdomBritish81972040001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precise Media Group Holdings Limited
    Broadgate
    EC2M 2QS London
    1
    England
    Mar 01, 2017
    Broadgate
    EC2M 2QS London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number100001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADVANCE MEDIA INFORMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Dec 10, 2018Satisfaction of a charge (MR04)
    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
    • Chrysalis Vct PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Downing Classic Vct 2 PLC, Downing Classic Vct 3 PLC, I-Net Vct PLC, J Hooper,T Sooke, D Hall Lwebber S Wait T Bayts
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)

    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