ADVANCED DIGITAL MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with updates |
07/01/257 January 2025 | Satisfaction of charge 095085380001 in full |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Change of details for Ms Siobhan Dickinson as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Ms Siobhan Dickinson on 2023-03-23 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
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 |
10/01/2210 January 2022 | Cessation of Christine Anne Sheppard as a person with significant control on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM THE TOWER DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ UNITED KINGDOM |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAYELE APPLEBY / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYELE APPLEBY / 02/10/2019 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095085380001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN DICKINSON / 07/02/2019 |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN DICKINSON / 07/02/2019 |
10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE SHEPHERD / 30/01/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE SHEPHERD |
12/02/1812 February 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 3 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MISS KAYELE CLIFTON / 01/08/2017 |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYELE CLIFTON / 01/08/2017 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN DICKINSON |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYELE CLIFTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR APPOINTED MRS SIOBHAN DICKINSON |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED DIGITAL MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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