ADVANCED MEDIA ASSOCIATES LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 DIRECTOR APPOINTED MR RICHARD ROBERT WILLANS BRUCE

View Document

09/02/159 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
GROUND FLOOR 19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1UF
UNITED KINGDOM

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
GROUND FLOOR 19 NEW ROAD
BRIGHTON
BN1 1UF

View Document

22/01/1422 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL ROGER MARSH / 21/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHANAEL ROGER MARSH / 01/10/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WOLFSTROME / 01/01/2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR LYN CUSHING

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN CUSHING / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HODGES / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WOLFSTROME / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHANAEL ROGER MARSH / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON N1V 4NB

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 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