ADVANTAGE MEDIA NETWORK LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Cessation of Timothy Farthing as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Change of details for Mr Mike Frey as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-28 with updates

View Document

17/05/2117 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMONTHY FARTHING / 16/11/2019

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE FREY / 28/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMONTHY FARTHING

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CESSATION OF BRIDGET LOUISE MARRISON AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE FREY

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

22/02/1822 February 2018 CESSATION OF MIKE FREY AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY BRIDGET MARRISON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MARRISON

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET LOUISE MARRISON / 11/02/2015

View Document

20/03/1520 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ALAN FREY / 11/02/2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS BRIDGET LOUISE MARRISON / 11/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/04/1317 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O DAVIDSON PARTNERS LTD 80 WOODLANDS WAY SOUTHWATER HORSHAM WEST SUSSEX RH13 9JA ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/04/125 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 8 CEDAR COURT SOMERSET ROAD LONDON SW19 5HU

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/03/1012 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ALAN FREY / 02/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET LOUISE MARRISON / 02/10/2009

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/02/096 February 2009 SECRETARY APPOINTED MS BRIDGET LOUISE MARRISON

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MS BRIDGET LOUISE MARRISON

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN FREY

View Document

09/01/089 January 2008 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