ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/247 August 2024 Appointment of Mr Sunil Jayantilal Madhani as a director on 2024-07-31

View Document

22/07/2422 July 2024 Appointment of Mr Paul Sherry as a director on 2024-05-16

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

26/03/2426 March 2024 Satisfaction of charge 1 in full

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRESOFT LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MATTINGLY

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS MATTINGLY / 12/09/2016

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTHER

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTHER

View Document

07/04/147 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN VARNISH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAMIAN O'SULLIVAN

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR DAMIAN O'SULLIVAN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN VARNISH

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS MARGARET PEARSON

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATERHOUSE

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MR STEVEN GRAHAM VARNISH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WATERHOUSE

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WALTHER

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR IAN MATTINGLY

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MATTINGLY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR IAN DENNIS MATTINGLY

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WATERHOUSE / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WATERHOUSE / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEAL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM VARNISH / 17/03/2010

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SHERRY

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAY KOMAS LOGGED FORM

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/09/0812 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED STEPHEN KOMAS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STEELE

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 S80A AUTH TO ALLOT SEC 19/12/03

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: UNITS 4-5 HOLFORD WAY HOLFORD BIRMINGHAM WEST MIDLANDS B6 7AX

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED SECKLOE 120 LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 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