- Company Overview for AD MEDIA RELATIONS LIMITED (09915564)
- Filing history for AD MEDIA RELATIONS LIMITED (09915564)
- People for AD MEDIA RELATIONS LIMITED (09915564)
- More for AD MEDIA RELATIONS LIMITED (09915564)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
21 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Nov 2018 | AD01 | Registered office address changed from 6 Oliver Street Ampthill Bedford MK45 2SA England to 16 Birch Grove Ampthill Bedford MK45 2EJ on 11 November 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
23 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Oliver Street Ampthill Bedford MK45 2SA on 23 October 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Amanda Devlin on 27 April 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Alison Devlin on 27 April 2017 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Alexander Christopher Walker as a director on 6 April 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
23 Jan 2017 | TM01 | Termination of appointment of James Mccane Devlin as a director on 23 January 2017 | |
03 Mar 2016 | AP01 | Appointment of Mr Alexander Christopher Walker as a director on 16 February 2016 |