Advanced company searchLink opens in new window

ADGEN TV SOLUTIONS LIMITED

Company number 06838259

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)
27 Nov 2015 CH01 Director's details changed for Mr Colin David Brighton on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mr Colin David Brighton on 13 October 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
16 Dec 2014 CERTNM Company name changed adgenerator LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-19
05 Dec 2014 CONNOT Change of name notice
14 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50
10 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Mr Lee Hill on 3 March 2013
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Oct 2012 AP01 Appointment of Mr Colin David Brighton as a director
23 Oct 2012 TM01 Termination of appointment of Shiralee Brighton as a director
31 May 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Tracey Holman as a director
30 Jan 2012 CH03 Secretary's details changed for Mrs Shiralee Ann Brighton on 28 January 2012
30 Jan 2012 CH01 Director's details changed for Mrs Shiralee Ann Brighton on 28 January 2012
24 Jan 2012 AD01 Registered office address changed from Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY United Kingdom on 24 January 2012
06 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
05 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
10 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders