ADD PEOPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPurchase of own shares.

View Document

01/08/251 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

31/07/2531 July 2025 NewResolutions

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Satisfaction of charge 045300600002 in full

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP UNITED KINGDOM

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / THRIVE MEDIA GROUP LIMITED / 21/09/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / ADD MEDIA (HOLDINGS) LIMITED / 22/08/2019

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM MITCHELL CHARLESWORTH CENTURION HOUSE 129 DEANSGATE MANCHESTER UNITED KINGDOM M3 3WR

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SPENCE / 21/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SPENCE / 21/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES BARTON / 21/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POSKITT / 21/09/2020

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/196 November 2019 COMPANY NAME CHANGED ADD MEDIA (GROUP) LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOHN EDWARD SPENCE

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / ADD MEDIA (HOLDINGS) LIMITED / 02/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CESSATION OF JOHN EDWARD SPENCE AS A PSC

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / ADD MEDIA (HOLDINGS) LIMITED / 05/08/2019

View Document

05/08/195 August 2019 CESSATION OF GRANT JAMES BARTON AS A PSC

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MELBOURNE HOUSE 44 - 46, GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/11/174 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045300600002

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR RICHARD POSKITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY RUSSELL BARTON

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045300600001

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOHN SPENCE

View Document

07/10/147 October 2014 10/09/13 STATEMENT OF CAPITAL GBP 17502

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/10/1320 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BARTON / 09/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES BARTON / 09/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED IT'S COLD OUTSIDE LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 CHANGE OF NAME 08/02/2010

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/0912 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN LEENEY

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 DIRECTOR APPOINTED GRANT JAMES BARTON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN ENGLAND

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM C/O ROBERTS TONER CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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