- Company Overview for ADGENDA MEDIA SERVICES LIMITED (05553033)
- Filing history for ADGENDA MEDIA SERVICES LIMITED (05553033)
- People for ADGENDA MEDIA SERVICES LIMITED (05553033)
- More for ADGENDA MEDIA SERVICES LIMITED (05553033)
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
|
|
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
|
|
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
|
|
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
|
|
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 |