Advanced company searchLink opens in new window

ADI NEWS LIMITED

Company number 07485748

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)
11 Feb 2015 AP01 Appointment of Mr Philip Richard Weston as a director on 11 February 2015
04 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
22 Nov 2013 TM01 Termination of appointment of Robert Blase as a director
05 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
23 May 2013 AD01 Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013
06 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
16 May 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
24 Nov 2011 TM01 Termination of appointment of Patrick Keenan as a director
24 Nov 2011 AP01 Appointment of Mr David Jonathan Cowan as a director
24 Nov 2011 AP01 Appointment of Robert Edgar Blase as a director
19 Sep 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 July 2011
24 May 2011 AP01 Appointment of Patrick Finbarr Keenan as a director
20 May 2011 TM01 Termination of appointment of Andrew Soye as a director
08 Apr 2011 CERTNM Company name changed 3690TH single member shelf trading company LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
18 Mar 2011 TM01 Termination of appointment of Matthew Faraday as a director
07 Jan 2011 NEWINC Incorporation