Company NameAdvent Communications Limited
Company StatusDissolved
Company Number03194985
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date24 December 2020 (3 years, 3 months ago)
Previous NamesSilbury 146 Limited and Gwenfa Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(21 years after company formation)
Appointment Duration3 years, 7 months (closed 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Peter Michael Mayhead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 24 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
Pevers Lane Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Secretary NameMaureen Teresa Lewis Abbott
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Strawberry Hill
Northampton
NN3 5HL
Director NameMr Roger Crawshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address40 New Pond Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SU
Director NameMr David Garrood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameStephen McGuinness
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressColeshill Lodge
Village Road, Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Secretary NameMr David Garrood
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Ian Geoffrey Aizlewood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleElectricians Engineer
Correspondence Address175 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameDavid Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address34 Ashpole Spinney
Northampton
Northamptonshire
NN4 9QB
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(20 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitevislink.com
Email address[email protected]
Telephone01488 685500
Telephone regionHungerford

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Vislink Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

20 November 1997Delivered on: 24 November 1997
Satisfied on: 18 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from advent communications limited to the chargeee on any account whatsoever.
Particulars: The f/h property k/a preston hill house on the south west side of nashleigh hill chesham buckinghamshire t/n BM218228. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 October 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Termination of appointment of James Trumper as a secretary (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan lewis (2 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2005Return made up to 30/04/05; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
9 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 January 2002Company name changed gwenfa properties LIMITED\certificate issued on 03/01/02 (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 June 2000Registered office changed on 16/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
5 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (4 pages)
4 May 2000Registered office changed on 04/05/00 from: c/o advent communucations preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page)
31 March 2000Accounts made up to 1 August 1999 (10 pages)
31 March 2000Accounts made up to 1 August 1999 (10 pages)
2 June 1999Accounts made up to 2 August 1998 (11 pages)
2 June 1999Accounts made up to 2 August 1998 (11 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 July 1998Return made up to 07/05/98; no change of members (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page)
28 May 1998Accounts made up to 3 August 1997 (10 pages)
28 May 1998Accounts made up to 3 August 1997 (10 pages)
24 November 1997Particulars of mortgage/charge (5 pages)
20 May 1997Return made up to 07/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
31 July 1996Company name changed silbury 146 LIMITED\certificate issued on 01/08/96 (2 pages)
7 May 1996Incorporation (18 pages)