ADVANCE MEDIA INFORMATION LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 2QS

Company number 03528049
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 1 BROADGATE, LONDON, EC2M 2QS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 16,513.3 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ADVANCE MEDIA INFORMATION LIMITED are www.advancemediainformation.co.uk, and www.advance-media-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Media Information Limited is a Private Limited Company. The company registration number is 03528049. Advance Media Information Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Advance Media Information Limited is 1 Broadgate London Ec2m 2qs. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. FAWCUS, Keir Murray is a Director of the company. HAWORTH, John Roger is a Director of the company. LOW, Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GULLIVER, John Keith has been resigned. Secretary LACEY, Stephen has been resigned. Secretary LOW, Peter has been resigned. Secretary MELVILLE, George Alexander Easson has been resigned. Secretary STANNETT, Robert William has been resigned. Secretary WAIT, Sarah Catherine has been resigned. Secretary WEBBER, Linda has been resigned. Director BEYTS, Timothy Charles has been resigned. Director GULLIVER, John Keith has been resigned. Director HALL, David John has been resigned. Director HARKNESS, Peter Martin has been resigned. Director HOOPER, John Hamilton has been resigned. Director LACEY, Stephen has been resigned. Director OWEN, Michael William Anthony has been resigned. Director SILLETT, Andrew has been resigned. Director SOOKE, Thomas Peter has been resigned. Director STANNETT, Robert William has been resigned. Director TIMSON, Evelyn Ruth has been resigned. Director WAIT, Sarah Catherine has been resigned. Director WEBBER, Linda has been resigned. Director WILSON, Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 12 January 2015

Director
FAWCUS, Keir Murray
Appointed Date: 01 February 2010
54 years old

Director
HAWORTH, John Roger
Appointed Date: 12 January 2015
64 years old

Director
LOW, Peter
Appointed Date: 14 December 2007
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Secretary
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008

Secretary
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 26 October 2011

Secretary
LOW, Peter
Resigned: 26 October 2011
Appointed Date: 01 February 2010

Secretary
MELVILLE, George Alexander Easson
Resigned: 01 May 2003
Appointed Date: 04 May 2000

Secretary
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 14 December 2007

Secretary
WAIT, Sarah Catherine
Resigned: 04 May 2000
Appointed Date: 16 March 1998

Secretary
WEBBER, Linda
Resigned: 14 December 2007
Appointed Date: 01 May 2003

Director
BEYTS, Timothy Charles
Resigned: 28 February 2001
Appointed Date: 19 March 1998
75 years old

Director
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008
50 years old

Director
HALL, David John
Resigned: 18 November 2005
Appointed Date: 15 August 2000
78 years old

Director
HARKNESS, Peter Martin
Resigned: 14 December 2007
Appointed Date: 15 March 2006
76 years old

Director
HOOPER, John Hamilton
Resigned: 04 July 2000
Appointed Date: 28 April 1998
82 years old

Director
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 20 April 2010
68 years old

Director
OWEN, Michael William Anthony
Resigned: 18 September 2001
Appointed Date: 15 August 2000
64 years old

Director
SILLETT, Andrew
Resigned: 14 December 2007
Appointed Date: 16 March 1998
61 years old

Director
SOOKE, Thomas Peter
Resigned: 18 November 2005
Appointed Date: 15 August 2000
80 years old

Director
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 14 December 2007
58 years old

Director
TIMSON, Evelyn Ruth
Resigned: 31 July 2009
Appointed Date: 12 August 2002
54 years old

Director
WAIT, Sarah Catherine
Resigned: 14 December 2007
Appointed Date: 19 March 1998
60 years old

Director
WEBBER, Linda
Resigned: 14 December 2007
Appointed Date: 01 April 2001
62 years old

Director
WILSON, Robert
Resigned: 14 December 2007
Appointed Date: 17 January 2006
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

ADVANCE MEDIA INFORMATION LIMITED Events

21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,513.3

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
08 May 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16,513.3

07 May 2015
Termination of appointment of Stephen Lacey as a director on 6 June 2014
...
... and 146 more events
01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New director appointed
01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Incorporation

ADVANCE MEDIA INFORMATION LIMITED Charges

14 December 2007
Accession deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All f/h and l/h property all licences all computers…
3 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 21 December 2007
Persons entitled: Chrysalis Vct PLC
Description: Fixed and floating charges over all the property and…
5 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 21 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 21 December 2007
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
Description: Fixed and floating charges over the undertaking and all…