Company NameAviamediatech Limited
DirectorAlexis Grabar
Company StatusActive
Company Number04956188
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexis Grabar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench,American
StatusCurrent
Appointed06 November 2003(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ascensis Tower
Juniper Drive
London
SW18 1AY
Secretary NameMrs Maria Johnson
StatusCurrent
Appointed01 July 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address43 Devons Road
Flat 13
London
E3 3DT
Secretary NameMr Simon Nicolai Teakle
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
Director NameSir Colin George Terry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2016)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressBarn Cottage Wardrobes Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL

Contact

Websiteaviamediatech.com
Telephone020 75851841
Telephone regionLondon

Location

Registered Address23 Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

100 at £1Alexis Grabar
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,301
Cash£1,173
Current Liabilities£29,109

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

20 May 2020Delivered on: 9 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 October 2005Delivered on: 9 November 2005
Persons entitled: Damsonetti UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £5,957.25.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 June 2020Registration of charge 049561880002, created on 20 May 2020 (24 pages)
26 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 October 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
25 October 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2017Amended total exemption full accounts made up to 31 December 2014 (10 pages)
28 September 2017Amended total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Termination of appointment of Colin George Terry as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Colin George Terry as a director on 29 February 2016 (1 page)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Appointment of Sir Colin George Terry as a director on 27 November 2013 (2 pages)
10 September 2014Appointment of Sir Colin George Terry as a director on 27 November 2013 (2 pages)
24 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Appointment of Mrs Maria Johnson as a secretary (2 pages)
16 August 2013Appointment of Mrs Maria Johnson as a secretary (2 pages)
12 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Simon Teakle as a secretary (1 page)
12 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Simon Teakle as a secretary (1 page)
12 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Registered office address changed from 5 Heliport House 38 Lombard Road London SW11 3RP United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 February 2011Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL United Kingdom (1 page)
2 February 2011Registered office address changed from 5 Heliport House 38 Lombard Road London SW11 3RP United Kingdom on 2 February 2011 (1 page)
2 February 2011Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL United Kingdom (1 page)
2 February 2011Registered office address changed from 5 Heliport House 38 Lombard Road London SW11 3RP United Kingdom on 2 February 2011 (1 page)
1 February 2011Director's details changed for Alexis Grabar on 1 August 2010 (2 pages)
1 February 2011Director's details changed for Alexis Grabar on 1 August 2010 (2 pages)
1 February 2011Secretary's details changed for Mr Simon Nicolai Teakle on 1 March 2010 (2 pages)
1 February 2011Secretary's details changed for Mr Simon Nicolai Teakle on 1 March 2010 (2 pages)
1 February 2011Secretary's details changed for Mr Simon Nicolai Teakle on 1 March 2010 (2 pages)
1 February 2011Director's details changed for Alexis Grabar on 1 August 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 27 January 2010 (1 page)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
27 January 2010Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 27 January 2010 (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Alexis Grabar on 6 November 2009 (2 pages)
27 January 2010Director's details changed for Alexis Grabar on 6 November 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Alexis Grabar on 6 November 2009 (2 pages)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2008Secretary appointed simon teakle (3 pages)
25 November 2008Appointment terminated secretary landes LTD (1 page)
25 November 2008Appointment terminated secretary landes LTD (1 page)
25 November 2008Secretary appointed simon teakle (3 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 06/11/07; no change of members (6 pages)
13 November 2007Return made up to 06/11/07; no change of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 November 2005Return made up to 06/11/05; full list of members (6 pages)
28 November 2005Return made up to 06/11/05; full list of members (6 pages)
21 November 2005Full accounts made up to 31 December 2004 (30 pages)
21 November 2005Full accounts made up to 31 December 2004 (30 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
23 November 2004Return made up to 06/11/04; full list of members (6 pages)
23 November 2004Return made up to 06/11/04; full list of members (6 pages)
24 August 2004Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 November 2003Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 November 2003Incorporation (16 pages)
6 November 2003Incorporation (16 pages)