ADFINITY MEDIA GROUP LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

25/05/2425 May 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Previous accounting period extended from 2023-06-26 to 2023-08-31

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Registered office address changed from 11 Castle Quay Business Park Castle Boulevard Nottingham Nottinghamshire NG7 1FW United Kingdom to 7 Castle Quay Business Park Castle Boulevard Nottingham NG7 1FW on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/06/2127 June 2021 Current accounting period shortened from 2020-06-27 to 2020-06-26

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

30/07/1930 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

15/02/1915 February 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/12/184 December 2018 DIVIDEND DECLARED 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARPE / 06/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / DAVID SHARPE / 06/12/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CRAIG PARKER

View Document

14/09/1714 September 2017 SECTION 190 OF THE COMPANIES ACT 2006 02/08/2017

View Document

12/09/1712 September 2017 SECTION 190 OF THE COMPANIES ACT 2006 02/08/2017

View Document

12/09/1712 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 SECTION 190 OF THE COMPANIES ACT 2006 02/08/2017

View Document

12/09/1712 September 2017 SECTION 190OF THE COMPANIES ACT 2006 02/08/2017

View Document

12/09/1712 September 2017 SECTION 190 OF THE COMPANIES ACT 2006 02/08/2017

View Document

18/08/1718 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99999

View Document

18/08/1718 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99998

View Document

18/08/1718 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99997

View Document

18/08/1718 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99946

View Document

17/08/1717 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99943

View Document

17/08/1717 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 99999

View Document

15/08/1715 August 2017 CESSATION OF MICHAEL BURROW AS A PSC

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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