Download leads from Nexok and grow your business. Find out more

ADM Media Limited

Documents

Total Documents58
Total Pages214

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off
7 May 2013Final Gazette dissolved via compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
25 September 2012Total exemption small company accounts made up to 31 December 2011
25 September 2012Total exemption small company accounts made up to 31 December 2011
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 13.75
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 13.75
6 October 2011Total exemption small company accounts made up to 31 December 2010
6 October 2011Total exemption small company accounts made up to 31 December 2010
11 January 2011Director's details changed for Livia Giuggioli Firth on 1 November 2009
11 January 2011Annual return made up to 23 September 2010 with a full list of shareholders
11 January 2011Director's details changed for Livia Giuggioli Firth on 1 November 2009
11 January 2011Director's details changed for Livia Giuggioli Firth on 1 November 2009
11 January 2011Annual return made up to 23 September 2010 with a full list of shareholders
3 August 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 13.75
3 August 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 13.75
3 August 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 13.75
23 July 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 13.15
23 July 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 13.15
28 June 2010Total exemption small company accounts made up to 31 December 2009
28 June 2010Total exemption small company accounts made up to 31 December 2009
23 June 2010Appointment of Mr Demetrio Filocamo as a director
23 June 2010Appointment of Mr Demetrio Filocamo as a director
23 March 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 11.85
23 March 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 11.85
12 March 2010Termination of appointment of Leonardo Bazzucchi as a director
12 March 2010Termination of appointment of Leonardo Bazzucchi as a director
1 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009
1 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
9 November 2009Termination of appointment of Lorna Galbraith-Ryan as a director
9 November 2009Termination of appointment of Lorna Galbraith-Ryan as a director
27 April 2009Director appointed livia giuggioli firth
27 April 2009Director appointed livia giuggioli firth
14 April 2009Director appointed mr leonardo bazzucchi
14 April 2009Director appointed ms paola de leo
14 April 2009Director appointed mr leonardo bazzucchi
14 April 2009Director appointed ms paola de leo
6 April 2009Ad 16/03/09\gbp si [email protected]=0.5\gbp ic 9.5/10\
6 April 2009Resolutions
  • RES13 ‐ Appoint director/auditor 14/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
6 April 2009Ad 16/03/09\gbp si [email protected]=1\gbp ic 3/4\
6 April 2009Ad 16/03/09 gbp si [email protected]=2.99 gbp ic 0.01/3
6 April 2009Ad 16/03/09 gbp si [email protected]=5.5 gbp ic 4/9.5
6 April 2009Ad 16/03/09 gbp si [email protected]=0.5 gbp ic 9.5/10
6 April 2009Resolutions
  • RES13 ‐ Appoint director/auditor 14/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 April 2009Ad 16/03/09\gbp si [email protected]=5.5\gbp ic 4/9.5\
6 April 2009Ad 16/03/09\gbp si [email protected]=2.99\gbp ic 0.01/3\
6 April 2009Ad 16/03/09 gbp si [email protected]=1 gbp ic 3/4
1 April 2009Registered office changed on 01/04/2009 from 10/14 accommodation road golders green london NW11 8ED united kingdom
1 April 2009Registered office changed on 01/04/2009 from 10/14 accommodation road golders green london NW11 8ED united kingdom
7 November 2008Director appointed lorna galbraith-ryan
7 November 2008Director appointed lorna galbraith-ryan
6 November 2008Appointment terminated director sdg registrars LIMITED
6 November 2008Appointment Terminated Director sdg registrars LIMITED
23 September 2008Incorporation
23 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing