Advanced company searchLink opens in new window

ADGENDA MEDIA INTERNATIONAL LIMITED

Company number 07867604

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)
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
27 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
23 Dec 2013 AA Full accounts made up to 30 June 2013
27 Jun 2013 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 27 June 2013
26 Jun 2013 ANNOTATION Rectified form RP04 was removed from the public register on 16/01/2014 as it was invalid or ineffective.
24 Jun 2013 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
14 Jan 2013 AA Full accounts made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,000
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,000
24 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/01/2012
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2012 SH08 Change of share class name or designation
24 Jan 2012 SH02 Sub-division of shares on 6 January 2012
19 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
19 Jan 2012 TM01 Termination of appointment of Lester Aldridge (Management) Limited as a director
19 Jan 2012 TM01 Termination of appointment of Grant Esterhuizen as a director
19 Jan 2012 AP01 Appointment of Matthew Henry Flemming as a director
19 Jan 2012 AP01 Appointment of Mr Ben Williams as a director
19 Jan 2012 AP01 Appointment of Mr Toby Luc Wilson as a director
19 Jan 2012 AP01 Appointment of Mr Peter Adrian Jones as a director
19 Jan 2012 AP01 Appointment of Petra Katherine Byatt as a director
11 Jan 2012 CERTNM Company name changed mensola co 116 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)