Advanced company searchLink opens in new window

ADGENDA MEDIA SERVICES LIMITED

Company number 05553033

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)
21 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC02 Notification of Emerge Limited as a person with significant control on 30 July 2016
07 Apr 2017 AD01 Registered office address changed from Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom to Telecom House C/O Space and Time Media 35 Holdenhurst Road Bournemouth Dorset BH8 8EH on 7 April 2017
07 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Sep 2016 AP01 Appointment of Mr Anthony John Moore as a director on 1 August 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 98
08 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Sep 2015 AD01 Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 30 September 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 98
12 May 2015 TM01 Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015
12 May 2015 AP01 Appointment of Mr Peter Adrian Jones as a director on 28 April 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 98
20 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jan 2014 TM01 Termination of appointment of Sarah Baker as a director
07 Jan 2014 AP01 Appointment of Mr Matthew Henry Fleming as a director
14 Aug 2013 TM02 Termination of appointment of Wendy Sykes as a secretary
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 98
25 Jun 2013 TM01 Termination of appointment of Simon Melaniphy as a director
30 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Sarah Catherine Baker on 12 March 2012
18 Jul 2012 AD01 Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012
26 Apr 2012 CH01 Director's details changed for Mr Simon Patrick Melaniphy on 12 March 2012