ADEXCHANGE 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 |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2024-12-22 with updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Appointment of Mr Arulraj Ganeshalingam as a secretary on 2024-03-28 |
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 |
11/04/2411 April 2024 | Appointment of Mr Robin Smale as a director on 2024-03-31 |
11/04/2411 April 2024 | Appointment of Mr Arulraj Ganeshalingam as a director on 2024-03-28 |
10/04/2410 April 2024 | Appointment of Mr Philip Gordon Smith as a director on 2024-03-28 |
10/04/2410 April 2024 | Cessation of Nicholas Matthew Herbert as a person with significant control on 2024-03-28 |
10/04/2410 April 2024 | Notification of Mazaru Limited as a person with significant control on 2024-03-28 |
10/04/2410 April 2024 | Termination of appointment of Susan Read as a secretary on 2024-03-28 |
10/04/2410 April 2024 | Termination of appointment of Susan Read as a director on 2024-03-28 |
10/04/2410 April 2024 | Termination of appointment of Nicholas Matthew Herbert as a director on 2024-03-28 |
10/04/2410 April 2024 | Cessation of Susan Read as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-22 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-22 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
16/10/1816 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/01/168 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ |
30/01/1530 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
06/11/146 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
08/01/148 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/01/1331 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/01/1210 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
01/11/111 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
19/11/1019 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
02/02/102 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
27/11/0927 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN READ / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW HERBERT / 13/11/2009 |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN READ / 13/11/2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | 29/02/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
05/01/045 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
24/10/0324 October 2003 | DELIVERY EXT'D 3 MTH 28/02/03 |
13/01/0313 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 |
16/01/0216 January 2002 | NEW DIRECTOR APPOINTED |
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 |
04/01/024 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | SECRETARY RESIGNED |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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