ADVENT MEDIA LIMITED
NORWICH TERRY MOUTTER PUBLISHING LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 03198565
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ADVENT MEDIA LIMITED are www.adventmedia.co.uk, and www.advent-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Advent Media Limited is a Private Limited Company. The company registration number is 03198565. Advent Media Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Advent Media Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ASHLEY, Rosemary has been resigned. Secretary ELLISON, John Oliver has been resigned. Secretary MOUTTER, Karen has been resigned. Secretary WOOD, Barbara Joyce has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ASHWORTH, Colin has been resigned. Director ELLISON, John Oliver has been resigned. Director FRY, John Anthony has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director MOUTTER, Terence Anthony has been resigned. Director SIVITER, Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Secretary
ASHLEY, Rosemary
Resigned: 28 April 2006
Appointed Date: 19 May 2003

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 28 April 2006

Secretary
MOUTTER, Karen
Resigned: 30 November 2001
Appointed Date: 14 May 1996

Secretary
WOOD, Barbara Joyce
Resigned: 19 May 2003
Appointed Date: 30 November 2001

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Director
ASHWORTH, Colin
Resigned: 28 April 2006
Appointed Date: 19 May 2003
66 years old

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 28 April 2006
73 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 27 April 2006
68 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 28 April 2006
66 years old

Director
MOUTTER, Terence Anthony
Resigned: 19 May 2003
Appointed Date: 14 May 1996
66 years old

Director
SIVITER, Raymond
Resigned: 28 April 2006
Appointed Date: 19 May 2003
63 years old

ADVENT MEDIA LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

27 Nov 2014
Appointment of Miss Tara Cross as a director on 24 November 2014
...
... and 93 more events
01 Jun 1996
New director appointed
01 Jun 1996
New secretary appointed
01 Jun 1996
Secretary resigned
01 Jun 1996
Director resigned
14 May 1996
Incorporation

ADVENT MEDIA LIMITED Charges

31 December 2004
Fixed and floating charge
Delivered: 12 January 2005
Status: Satisfied on 5 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 2001
Fixed and floating charge
Delivered: 19 June 2001
Status: Satisfied on 23 March 2006
Persons entitled: Bibby Factors West Midlands Limited
Description: (I) by way of fixed charge any present or future debt the…
4 July 1996
Debenture
Delivered: 9 July 1996
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…