Background WavePink WaveYellow Wave

AVANTI MEDIA GROUP LIMITED (04213978)

AVANTI MEDIA GROUP LIMITED (04213978) is an active UK company. incorporated on 10 May 2001. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVANTI MEDIA GROUP LIMITED has been registered for 24 years. Current directors include AFAN DAVIES, Emyr, AFAN DAVIES, Mair.

Company Number
04213978
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Unit 2&3 Dowlais Road, Cardiff, CF24 5TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AFAN DAVIES, Emyr, AFAN DAVIES, Mair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI MEDIA GROUP LIMITED

AVANTI MEDIA GROUP LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVANTI MEDIA GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04213978

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

AVANTI HOLDINGS LIMITED
From: 10 May 2001To: 21 March 2002
Contact
Address

Unit 2&3 Dowlais Road Cardiff, CF24 5TW,

Previous Addresses

36 Cardiff Road Llandaff Cardiff CF5 2DR Wales
From: 13 February 2020To: 20 January 2021
1 Grant Way Isleworth Middlesex TW7 5QD United Kingdom
From: 17 January 2018To: 13 February 2020
36 Cardiff Road Llandaff Cardiff CF5 2DR
From: 22 February 2012To: 17 January 2018
Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA
From: 10 May 2001To: 22 February 2012
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Funding Round
Dec 12
Loan Secured
Dec 14
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
Feb 20
Loan Secured
Apr 24
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AFAN DAVIES, Mair

Active
1 Llandennis Court, CardiffCF23 6JB
Secretary
Appointed 10 May 2001

AFAN DAVIES, Emyr

Active
1 Llandennis Court, CardiffCF23 6JB
Born December 1963
Director
Appointed 10 May 2001

AFAN DAVIES, Mair

Active
1 Llandennis Court, CardiffCF23 6JB
Born July 1965
Director
Appointed 10 May 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 May 2001
Resigned 10 May 2001

BURGESS, Colin

Resigned
Cardiff Road, CardiffCF5 2DR
Born November 1967
Director
Appointed 21 Dec 2017
Resigned 30 Jan 2020

COOPER, Caroline Lindsay

Resigned
Cardiff Road, CardiffCF5 2DR
Born February 1980
Director
Appointed 21 Dec 2017
Resigned 30 Jan 2020

MILLICHIP, Jane Helen

Resigned
Cardiff Road, CardiffCF5 2DR
Born August 1965
Director
Appointed 06 Apr 2017
Resigned 30 Jan 2020

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 May 2001
Resigned 10 May 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Mair Afan Davies

Active
Dowlais Road, CardiffCF24 5TW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Cardiff Road, CardiffCF5 2DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017

Mr Emyr Afan Davies

Ceased
Cardiff Road, CardiffCF5 2DR
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mrs Mair Afan Davies

Ceased
Cardiff Road, CardiffCF5 2DR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 February 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
18 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2017
SH06Cancellation of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
11 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Legacy
26 January 2005
122122
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
4 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
19 December 2002
88(2)R88(2)R
Legacy
21 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2002
225Change of Accounting Reference Date
Statement Of Affairs
1 November 2001
SASA
Legacy
1 November 2001
88(2)R88(2)R
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation