ADVANTAGE MEDIA LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SWAYNE / 15/04/2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY SYNCHRONICITY CAPITAL LIMITED

View Document

13/02/1213 February 2012 CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, SECRETARY BARRY PEAK

View Document

07/01/127 January 2012 CORPORATE SECRETARY APPOINTED SYNCHRONICITY CAPITAL LIMITED

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 5LR

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2008

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB225LR UK

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGESHIRE CB22 5LR UK

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM UNIT 20 CLIFTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7EA

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 28/08/2008

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 AUDITOR'S RESIGNATION

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: WARWICK HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGESHIRE CB2 5LR

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY RESIGNED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/07/9215 July 1992 ADOPT MEM AND ARTS 01/06/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 2 ALBEMARLE WAY LONDON EC1V 4JB

View Document

16/06/9116 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/904 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: UNIT 85 BATTERSEA BUSINESS CENTRE 109 LAVENDER HILL LONDON SW11 5QL

View Document

13/06/8913 June 1989 SECRETARY RESIGNED

View Document

08/06/898 June 1989 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