Company NameAvalon Media Services Limited
DirectorsTerence Horne and Rita Horne
Company StatusActive
Company Number03957667
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameBrittenden Media Services Limited

Business Activity

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

Directors

Director NameMr Terence Horne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
Secretary NameMrs Diane Lesley Horne
NationalityBritish
StatusCurrent
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
Director NameMrs Rita Horne
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
Director NameChristopher Terrance Owen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Aston Grove
Bramley
Leeds
West Yorkshire
LS13 2DL
Secretary NameChristopher Terrance Owen
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Aston Grove
Bramley
Leeds
West Yorkshire
LS13 2DL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 7 months after company formation)
Appointment Duration5 days (resigned 16 November 2004)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMs Laura Emily Horne
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2017)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
Director NameMrs Rita Horne
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE

Contact

Websitewww.avalonmediaservices.co.uk
Email address[email protected]
Telephone0113 2822039
Telephone regionLeeds

Location

Registered Address8a Beechwood Centre
Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Terence Horne
60.00%
Ordinary
600 at £1Diane Lesley Horne
30.00%
Ordinary
200 at £1Laura Emily Horne
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,948
Cash£51,421
Current Liabilities£8,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

18 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Compulsory strike-off action has been discontinued (1 page)
17 August 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Appointment of Mrs Rita Horne as a director on 17 October 2019 (2 pages)
16 August 2019Termination of appointment of Rita Horne as a director on 16 August 2019 (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 February 2018Appointment of Mrs Rita Horne as a director on 1 February 2018 (2 pages)
23 February 2018Notification of Terence Horne as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Termination of appointment of Laura Emily Horne as a director on 31 January 2017 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(4 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(4 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 June 2010Director's details changed for Laura Emily Horne on 28 March 2010 (2 pages)
15 June 2010Director's details changed for Terence Horne on 28 March 2010 (2 pages)
15 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Laura Emily Horne on 28 March 2010 (2 pages)
15 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Terence Horne on 28 March 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 July 2007Return made up to 28/03/07; no change of members (7 pages)
11 July 2007Return made up to 28/03/07; no change of members (7 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Ad 03/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 December 2005Ad 03/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 September 2005Registered office changed on 15/09/05 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page)
15 September 2005Registered office changed on 15/09/05 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
16 November 2004Company name changed brittenden media services limite d\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed brittenden media services limite d\certificate issued on 16/11/04 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 28/03/04; full list of members (6 pages)
29 April 2004Return made up to 28/03/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 28/03/03; full list of members (6 pages)
22 April 2003Return made up to 28/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2001Director's particulars changed (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 10A otley road leeds west yorkshire LS6 2AD (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Director's particulars changed (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 10A otley road leeds west yorkshire LS6 2AD (1 page)
22 May 2001Return made up to 28/03/01; full list of members (6 pages)
22 May 2001Return made up to 28/03/01; full list of members (6 pages)
28 March 2000Incorporation (19 pages)
28 March 2000Incorporation (19 pages)