AD MEDIA RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/02/251 February 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Confirmation statement made on 2023-12-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
21/09/2221 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
11/11/1811 November 2018 | REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 6 OLIVER STREET AMPTHILL BEDFORD MK45 2SA ENGLAND |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DEVLIN / 27/04/2017 |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEVLIN / 27/04/2017 |
20/04/1720 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/03/163 March 2016 | DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER WALKER |
14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company