ADVANCED DIGITAL MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

07/01/257 January 2025 Satisfaction of charge 095085380001 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Ms Siobhan Dickinson as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Ms Siobhan Dickinson on 2023-03-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from Unit 12/14 Forge Close Barrow-in-Furness Cumbria LA14 2UF England to C/O Blend Accountants 9 Penrod Way Heysham Morecambe LA3 2UZ on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

17/02/2217 February 2022 Registered office address changed from Suite 3B Victoria Hall Rawlinson Street Barrow in Furness Cumbria LA14 1BX United Kingdom to Unit 12/14 Forge Close Barrow-in-Furness Cumbria LA14 2UF on 2022-02-17

View Document

10/01/2210 January 2022 Cessation of Christine Anne Sheppard as a person with significant control on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM THE TOWER DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ UNITED KINGDOM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KAYELE APPLEBY / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYELE APPLEBY / 02/10/2019

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095085380001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN DICKINSON / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN DICKINSON / 07/02/2019

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE SHEPHERD / 30/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE SHEPHERD

View Document

12/02/1812 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 3

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MISS KAYELE CLIFTON / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYELE CLIFTON / 01/08/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN DICKINSON

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYELE CLIFTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS SIOBHAN DICKINSON

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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