Background WavePink WaveYellow Wave

AVTECH MEDIA LIMITED (07808477)

AVTECH MEDIA LIMITED (07808477) is an active UK company. incorporated on 13 October 2011. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. AVTECH MEDIA LIMITED has been registered for 14 years. Current directors include DAVIES, Owen Wyn, MILLER, Paul Martin.

Company Number
07808477
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
Jubilee House, Peterborough, PE1 2SN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DAVIES, Owen Wyn, MILLER, Paul Martin
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVTECH MEDIA LIMITED

AVTECH MEDIA LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. AVTECH MEDIA LIMITED was registered 14 years ago.(SIC: 58142)

Status

active

Active since 14 years ago

Company No

07808477

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Jubilee House 92 Lincoln Road Peterborough, PE1 2SN,

Previous Addresses

Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF England
From: 15 June 2016To: 11 January 2023
Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
From: 1 July 2014To: 15 June 2016
Hadlow House 9 High Street, Green Street Green Orpington Kent BR6 6BG
From: 13 October 2011To: 1 July 2014
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 15
Director Joined
Sept 15
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Dec 21
Capital Update
Nov 23
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Owen Wyn

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born August 1961
Director
Appointed 13 Oct 2011

MILLER, Paul Martin

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born August 1962
Director
Appointed 22 Dec 2011

MARTIN, Rosemary Susan

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Secretary
Appointed 22 Dec 2011
Resigned 29 May 2015

HARKNESS, Peter Martin

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Born May 1949
Director
Appointed 17 Sept 2015
Resigned 28 Feb 2018

MARTIN, Rosemary Susan

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Born November 1953
Director
Appointed 22 Dec 2011
Resigned 29 May 2015

WILSON, Robert

Resigned
The Industrial Estate, EdenbridgeTN8 6HF
Born July 1954
Director
Appointed 28 Feb 2018
Resigned 15 Dec 2021

Persons with significant control

2

1-5 Como Street, RomfordRM7 7DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019
The Industrial Estate, Enterprise Way, EdenbridgeTN8 6HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 November 2023
SH19Statement of Capital
Legacy
16 November 2023
SH20SH20
Legacy
16 November 2023
CAP-SSCAP-SS
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Gazette Filings Brought Up To Date
6 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
16 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Incorporation Company
13 October 2011
NEWINCIncorporation