Company NameAviator Media Limited
Company StatusDissolved
Company Number03170757
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesAlkane Limited and Poster Publicity International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(17 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameGerrard McSharry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleAdvertising Agent
Correspondence Address64 Blackbrook Lane
Bromley
Kent
BR2 8AY
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameDavid Wade Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleAdvertising Agent
Correspondence AddressManor Cottage Manor Park
Chislehurst
Kent
BR7 5QE
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameMr Jonathan Mark Goldsmid
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Balham High Road
London
SW12 9AA
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetranslate4me.com

Location

Registered AddressThe Inspire
Hornbeam Park
Harrogate
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Poster Publicity Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 January 2007Delivered on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
18 August 1999Delivered on: 20 August 1999
Satisfied on: 1 June 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 February 1998Delivered on: 18 February 1998
Satisfied on: 1 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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
25 June 1996Delivered on: 29 June 1996
Satisfied on: 29 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company; .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 4 in full (1 page)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 5 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 5 November 2016 (2 pages)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 5 November 2016 (2 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 5 November 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 7 September 2015 (1 page)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 7 September 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
25 April 2014Termination of appointment of Paul Delaney as a director (1 page)
25 April 2014Termination of appointment of Paul Delaney as a director (1 page)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Jonathan Goldsmid as a director (1 page)
23 February 2010Termination of appointment of Jonathan Goldsmid as a director (1 page)
2 August 2009Full accounts made up to 31 December 2008 (19 pages)
2 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 June 2009Return made up to 21/03/09; full list of members (4 pages)
4 June 2009Return made up to 21/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
1 December 2006Memorandum and Articles of Association (11 pages)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 December 2006Memorandum and Articles of Association (11 pages)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 November 2006Company name changed poster publicity international l imited\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed poster publicity international l imited\certificate issued on 24/11/06 (2 pages)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
1 July 2005Auditor's resignation (1 page)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Auditor's resignation (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005New director appointed (2 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 April 2004Return made up to 11/03/04; full list of members (6 pages)
2 April 2004Return made up to 11/03/04; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
21 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1999Director resigned (1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Return made up to 11/03/98; no change of members (4 pages)
11 April 1998Return made up to 11/03/98; no change of members (4 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
17 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
17 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
15 May 1997Company name changed alkane LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed alkane LIMITED\certificate issued on 16/05/97 (2 pages)
15 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 1996Accounting reference date notified as 30/06 (1 page)
12 September 1996Accounting reference date notified as 30/06 (1 page)
14 July 1996Registered office changed on 14/07/96 from: windsor house cornwall road harrogatre west yorkshire HG12PH (1 page)
14 July 1996Registered office changed on 14/07/96 from: windsor house cornwall road harrogatre west yorkshire HG12PH (1 page)
3 July 1996Memorandum and Articles of Association (4 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Memorandum and Articles of Association (4 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Incorporation (15 pages)
11 March 1996Incorporation (15 pages)