ADEXCHANGE 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
17/02/2517 February 2025 Confirmation statement made on 2024-12-22 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mr Arulraj Ganeshalingam as a secretary on 2024-03-28

View Document

11/04/2411 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Robin Smale as a director on 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mr Arulraj Ganeshalingam as a director on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Mr Philip Gordon Smith as a director on 2024-03-28

View Document

10/04/2410 April 2024 Cessation of Nicholas Matthew Herbert as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Notification of Mazaru Limited as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Susan Read as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Susan Read as a director on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Nicholas Matthew Herbert as a director on 2024-03-28

View Document

10/04/2410 April 2024 Cessation of Susan Read as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

16/10/1816 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ

View Document

30/01/1530 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/01/1331 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN READ / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW HERBERT / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN READ / 13/11/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 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