Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION BRIEFING INTERNATIONAL LTD
Company Information for

AVIATION BRIEFING INTERNATIONAL LTD

TICKTON LODGE, 8 BELLEVUE ROAD, CLEVEDON, BS21 7NR,
Company Registration Number
03709975
Private Limited Company
Active

Company Overview

About Aviation Briefing International Ltd
AVIATION BRIEFING INTERNATIONAL LTD was founded on 1999-02-09 and has its registered office in Clevedon. The organisation's status is listed as "Active". Aviation Briefing International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVIATION BRIEFING INTERNATIONAL LTD
 
Legal Registered Office
TICKTON LODGE
8 BELLEVUE ROAD
CLEVEDON
BS21 7NR
Other companies in BS21
 
Previous Names
AVIATION BRIEFING LIMITED07/03/2016
Filing Information
Company Number 03709975
Company ID Number 03709975
Date formed 1999-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737122056  
Last Datalog update: 2024-04-06 22:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION BRIEFING INTERNATIONAL LTD
The accountancy firm based at this address is CHRISTOPHER R BROWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIATION BRIEFING INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
MARTIN JOHN MOORE
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MCCARTHY
Company Secretary 1999-02-09 2016-02-26
PETER JOHN MCCARTHY
Director 1999-04-12 2016-02-26
JULIAN ALEXANDER SCARFE
Director 1999-04-12 2013-07-31
IAN CHARLES SEAGER
Director 1999-06-19 2013-07-31
PAUL HANDOVER
Director 1999-02-09 2003-01-27
THOMAS MELVYN DAWES-GAMBLE
Director 1999-04-12 2002-04-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-02-09 1999-02-09
FIRST DIRECTORS LIMITED
Nominated Director 1999-02-09 1999-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN MOORE IT HELPS LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-13SH20Statement by Directors
2016-09-13CAP-SSSolvency Statement dated 12/08/16
2016-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 288
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-10AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-07RES15CHANGE OF NAME 06/03/2016
2016-03-07CERTNMCompany name changed aviation briefing LIMITED\certificate issued on 07/03/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCCARTHY
2016-02-26TM02Termination of appointment of Peter John Mccarthy on 2016-02-26
2016-02-18AP01DIRECTOR APPOINTED MR MARTIN JOHN MOORE
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 288
2015-04-16AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 24 Albert Road Clevedon North Somerset BS21 7RR
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 288
2014-04-28AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SCARFE
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEAGER
2013-02-14AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0109/02/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0109/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SEAGER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEXANDER SCARFE / 11/02/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 24 ALBERT ROAD CLEVEDON SOMERSET BS21 7RR
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM GLEN YEO HOUSE STATION ROAD CONGRESBURY NORTH SOMERSET BS49 5DY
2008-08-04363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GLEN YEO HOUSE STATION ROAD CONGRESBURY NORTH SOMERSET BS49 5DY
2008-08-0188(2)AD 06/07/07 GBP SI 50@1=50 GBP IC 160/210
2008-08-0188(2)CAPITALS NOT ROLLED UP
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM THE GATEHOUSE 9 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05RES12VARYING SHARE RIGHTS AND NAMES
2007-04-03363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-04-03123£ NC 10000/10868 20/12/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 26 WINSLADE ROAD SIDMOUTH DEVON EX10 9EX
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 09/02/05; NO CHANGE OF MEMBERS
2004-06-02363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 138 PINNER ROAD HARROW MIDDLESEX HA1 4JE
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-05288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-2288(2)RAD 27/11/01--------- £ SI 7@1=7 £ IC 125/132
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-09363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-05-17225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19288bSECRETARY RESIGNED
1999-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIATION BRIEFING INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION BRIEFING INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 6,000
Creditors Due Within One Year 2012-04-01 £ 6,788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATION BRIEFING INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 288
Cash Bank In Hand 2012-04-01 £ 19,956
Current Assets 2012-04-01 £ 39,130
Debtors 2012-04-01 £ 19,174
Fixed Assets 2012-04-01 £ 3,806
Shareholder Funds 2012-04-01 £ 30,148
Tangible Fixed Assets 2012-04-01 £ 3,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVIATION BRIEFING INTERNATIONAL LTD registering or being granted any patents
Domain Names

AVIATION BRIEFING INTERNATIONAL LTD owns 1 domain names.

aviationebrief.co.uk  

Trademarks
We have not found any records of AVIATION BRIEFING INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION BRIEFING INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as AVIATION BRIEFING INTERNATIONAL LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where AVIATION BRIEFING INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION BRIEFING INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION BRIEFING INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.