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(13 years, 5 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 | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(13 years, 5 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(13 years, 5 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(14 years, 8 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 Neil William Tribble |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mr Tobias Edward Robinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
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 | 06 December 2006(same day as company formation) |
Role | Director Chief Executive |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 months, 3 weeks 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 | 07 October 2010(3 years, 10 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(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 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(7 years, 6 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(11 years, 6 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 |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(11 years, 9 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 | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(11 years, 9 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(13 years, 2 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | avantiplc.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 at £1 | Avanti Communications Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
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 document is supplemental. Outstanding |
29 April 2020 | Delivered on: 6 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: 2 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 |
15 June 2017 | Delivered on: 27 June 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered 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 |
18 August 2010 | Delivered on: 31 August 2010 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. Outstanding |
19 February 2021 | Registration of charge 060200780008, created on 15 February 2021 (40 pages) |
---|---|
26 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 January 2021 | Registration of charge 060200780007, created on 8 January 2021 (26 pages) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
6 May 2020 | Registration of charge 060200780006, created on 29 April 2020 (26 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 December 2019 | Registration of charge 060200780005, created on 20 November 2019 (26 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 September 2019 | Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
29 May 2019 | Registration of charge 060200780004, created on 24 May 2019 (25 pages) |
17 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 060200780003, created on 20 November 2018 (24 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 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 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 June 2017 | Registration of charge 060200780002, created on 15 June 2017 (13 pages) |
27 June 2017 | Registration of charge 060200780002, created on 15 June 2017 (13 pages) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 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) |
18 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
29 December 2014 | Director's details changed for Mr David John Williams on 1 July 2014 (2 pages) |
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr David John Williams on 1 July 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr David John Williams on 1 July 2014 (2 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) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 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) |
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) |
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 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 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 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (10 pages) |
7 September 2010 | Memorandum and Articles of Association (10 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Appointment of David John Williams as a director (2 pages) |
18 December 2009 | Appointment of David John Williams as a director (2 pages) |
18 December 2009 | Appointment of David James Bestwick as a director (2 pages) |
18 December 2009 | Director's details changed for David James Bestwick on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David James Bestwick on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of David James Bestwick as a director (2 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
26 August 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2 temple back east bristol BS1 6EG (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2 temple back east bristol BS1 6EG (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
17 May 2007 | Company name changed oval (2144) LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed oval (2144) LIMITED\certificate issued on 17/05/07 (2 pages) |
1 March 2007 | Company name changed avanti communications group limi ted\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed avanti communications group limi ted\certificate issued on 01/03/07 (2 pages) |
6 December 2006 | Incorporation (19 pages) |
6 December 2006 | Incorporation (19 pages) |