Advanced company searchLink opens in new window

ADVANCED MEDIA ASSOCIATES LIMITED

Company number 04994721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 23 June 2015
13 Feb 2015 AP01 Appointment of Mr Richard Robert Willans Bruce as a director on 11 February 2015
09 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
07 Jan 2015 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE on 7 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AD01 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014
22 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Nathanael Roger Marsh on 21 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Nathanael Roger Marsh on 1 October 2010
31 Dec 2010 CH01 Director's details changed for Mr Richard Anthony Wolfstrome on 1 January 2010
31 Dec 2010 TM01 Termination of appointment of Lyn Cushing as a director
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Nathanael Roger Marsh on 1 October 2009