Company NameAvatava Limited
DirectorsMichael Carr and Katie Michael Stuart
Company StatusActive
Company Number11274800
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Carr
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMiss Katie Michael Stuart
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address7 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Northumberland
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 May 2018Registered office address changed from 31 Lamedon Mill Court Lemington Newcastle upon Tyne Tyne and Wear NE15 8XS United Kingdom to 7 1st Floor, the Smithyside 7 Bell Villas Ponteland Northumberland NE20 9BD on 4 May 2018 (1 page)
4 May 2018Director's details changed for Miss Katie Michael Stuart on 3 May 2018 (3 pages)
4 May 2018Director's details changed for Miss Katie Stuart on 3 May 2018 (3 pages)
3 May 2018Director's details changed for Mr Michael Carr on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Michael Carr as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Change of details for Miss Katie Michael Stuart as a person with significant control on 3 May 2018 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)