White City
London
W12 7SL
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mr Robert Plews |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Secretary Name | Mrs Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 12 August 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Sarah Jane Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Sponsorship Manager |
Correspondence Address | 4a Cherry Tree Cottage Commondale London SW15 1HP |
Secretary Name | Desmond Willcocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 7 Somerset Lodge Briar Walk Putney London SW15 6UE |
Director Name | Desmond Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2002) |
Role | Lawyer |
Correspondence Address | 7 Somerset Lodge Briar Walk Putney London SW15 6UE |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Director Name | Mr Matthew John O'Connor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 30 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Ms Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr William Beverley |
---|---|
Status | Resigned |
Appointed | 12 February 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Luiz Henrique Soares Rosa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2023) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | avanti-communications.com |
---|
Registered Address | 1 Ariel Way White City London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.01 | Avanti Communications Infrastructure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,834,722 |
Gross Profit | -£16,659,590 |
Net Worth | -£67,082,457 |
Cash | £88,867 |
Current Liabilities | £113,224,056 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental. Outstanding |
---|---|
20 November 2019 | Delivered on: 3 December 2019 Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent) Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017. Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument. Outstanding |
3 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Bank of New York Mellon London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 April 2022 | Delivered on: 28 April 2022 Persons entitled: Glas Trust Corporation Limited as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
2 February 2022 | Delivered on: 8 February 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
8 January 2021 | Delivered on: 9 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this security document is supplemental. Outstanding |
18 August 2010 | Delivered on: 31 August 2010 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 July 2007 | Delivered on: 7 August 2007 Satisfied on: 20 August 2010 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
22 January 2004 | Delivered on: 23 January 2004 Satisfied on: 14 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
13 November 2023 | Termination of appointment of Luiz Henrique Soares Rosa as a director on 24 October 2023 (1 page) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Full accounts made up to 31 December 2021 (37 pages) |
24 October 2022 | Appointment of Mr Luiz Henrique Soares Rosa as a director on 24 October 2022 (2 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 29 March 2017 (3 pages) |
18 August 2022 | Full accounts made up to 31 December 2020 (30 pages) |
8 August 2022 | Full accounts made up to 31 December 2019 (27 pages) |
29 April 2022 | Registered office address changed from One Ariel Way London W12 7SL United Kingdom to 1 Ariel Way White City London W12 7SL on 29 April 2022 (1 page) |
28 April 2022 | Registration of charge 039588870014, created on 13 April 2022 (24 pages) |
27 April 2022 | Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to One Ariel Way London W12 7SL on 27 April 2022 (1 page) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 039588870013, created on 16 February 2022 (26 pages) |
8 February 2022 | Registration of charge 039588870012, created on 2 February 2022 (38 pages) |
13 August 2021 | Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page) |
13 August 2021 | Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 February 2021 | Registration of charge 039588870011, created on 15 February 2021 (40 pages) |
9 January 2021 | Registration of charge 039588870010, created on 8 January 2021 (26 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
27 May 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
5 May 2020 | Registration of charge 039588870009, created on 29 April 2020 (26 pages) |
13 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
3 December 2019 | Registration of charge 039588870008, created on 20 November 2019 (26 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (83 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
29 May 2019 | Registration of charge 039588870007, created on 24 May 2019 (25 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Kyle David Whitehill as a director on 20 March 2019 (2 pages) |
27 November 2018 | Registration of charge 039588870006, created on 20 November 2018 (24 pages) |
12 November 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
12 November 2018 | Appointment of Ms Natalie Mitchell as a director on 28 September 2018 (2 pages) |
12 November 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (2 pages) |
12 November 2018 | Appointment of Ms Natalie Mitchell as a secretary on 28 September 2018 (3 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Patrick Willcocks as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
9 April 2018 | Cessation of David John Williams as a person with significant control on 10 August 2017 (1 page) |
9 April 2018 | Cessation of David James Bestwick as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 April 2018 | Cessation of Nigel Adrian Dawson Fox as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Notification of Avanti Communications Infrastructure Limited as a person with significant control on 9 April 2018 (2 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 30 June 2016 (23 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (23 pages) |
10 April 2017 | 29/03/17 Statement of Capital gbp 125.5297
|
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
31 January 2017 | Registration of charge 039588870005, created on 26 January 2017 (49 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Nigel Adrian Dawson Fox on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr David John Williams on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Nigel Adrian Dawson Fox on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr David John Williams on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
24 April 2014 | Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr David John Williams on 29 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr David John Williams on 29 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Matthew John O'connor on 5 May 2013 (2 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (19 pages) |
22 October 2013 | Memorandum and Articles of Association (19 pages) |
22 October 2013 | Resolutions
|
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Registration of charge 039588870004 (52 pages) |
11 October 2013 | Registration of charge 039588870004 (52 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
20 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (26 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (26 pages) |
10 December 2010 | Memorandum and Articles of Association (19 pages) |
10 December 2010 | Memorandum and Articles of Association (19 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (18 pages) |
7 September 2010 | Memorandum and Articles of Association (18 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
31 August 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (20 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (20 pages) |
9 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
9 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
22 April 2008 | Appointment terminated secretary david williams (1 page) |
22 April 2008 | Appointment terminated secretary david williams (1 page) |
20 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 June 2007 | Return made up to 29/03/07; full list of members (7 pages) |
11 June 2007 | Return made up to 29/03/07; full list of members (7 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
11 April 2006 | Return made up to 29/03/06; no change of members (7 pages) |
11 April 2006 | Return made up to 29/03/06; no change of members (7 pages) |
14 March 2006 | Company name changed amba broadband LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed amba broadband LIMITED\certificate issued on 14/03/06 (2 pages) |
3 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 September 2005 | Company name changed avanti broadband LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed avanti broadband LIMITED\certificate issued on 05/09/05 (2 pages) |
27 June 2005 | Return made up to 29/03/05; full list of members
|
27 June 2005 | Return made up to 29/03/05; full list of members
|
24 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page) |
16 March 2004 | Return made up to 29/03/04; no change of members (7 pages) |
16 March 2004 | Return made up to 29/03/04; no change of members (7 pages) |
29 January 2004 | Company name changed amba broadband LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed amba broadband LIMITED\certificate issued on 29/01/04 (2 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 29/03/03; full list of members
|
25 June 2003 | Return made up to 29/03/03; full list of members
|
25 June 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 65 norroy road london SW15 1PH (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 65 norroy road london SW15 1PH (1 page) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
23 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | Ad 07/08/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
13 August 2001 | Ad 07/08/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: 59-60 russell square london WC1B 4HJ (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 59-60 russell square london WC1B 4HJ (1 page) |
14 April 2001 | Return made up to 29/03/01; full list of members
|
14 April 2001 | Return made up to 29/03/01; full list of members
|
5 January 2001 | Company name changed rural internet access LTD\certificate issued on 05/01/01 (5 pages) |
5 January 2001 | Company name changed rural internet access LTD\certificate issued on 05/01/01 (5 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Nc inc already adjusted 06/12/00 (1 page) |
8 December 2000 | Nc inc already adjusted 06/12/00 (1 page) |
8 December 2000 | Resolutions
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 88 kingsway london WC2B 6AA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 88 kingsway london WC2B 6AA (1 page) |
15 August 2000 | Ad 21/07/00--------- £ si [email protected]=100 £ ic 1/101 (3 pages) |
15 August 2000 | Ad 21/07/00--------- £ si [email protected]=100 £ ic 1/101 (3 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 65 norroy road london SW15 1PH (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 65 norroy road london SW15 1PH (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (14 pages) |
29 March 2000 | Incorporation (14 pages) |