ADWELL MEDIA LTD

220c Blythe Road, London, W14 0HH
StatusACTIVE
Company No.08882568
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

ADWELL MEDIA LTD is an active private limited company with number 08882568. It was incorporated 10 years, 3 months, 14 days ago, on 07 February 2014. The company address is 220c Blythe Road, London, W14 0HH.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-01

Psc name: Slawomir Piotr Zawadzki

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Capital : 2,569.3 GBP

Date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Slawomir Piotr Zawadzki

Appointment date: 2022-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Olgierd Zeligowski

Notification date: 2022-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: Slawomir Piotr Zawadzki

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Slawomir Piotr Zawadzki

Termination date: 2022-03-17

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Capital : 2,440.7 GBP

Date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Lukasz Olgierd Zeligowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-27

Capital : 2,318.3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eurotax Secretary

Change date: 2019-07-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-07-12

Officer name: Eurotax Secretary

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-12

Officer name: Andrzej Belczak

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Capital : 2,222.2 GBP

Date: 2019-05-30

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH02

Date: 2019-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-16

Officer name: Mr Andrzej Belczak

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-16

Officer name: Eurotax Secretaries Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-03

Psc name: Slawomir Piotr Zawadzki

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Belczak

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Capital

Type: SH01

Capital : 1,775 GBP

Date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Andrzej Piotr Belczak

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Slawomir Piotr Zawadzki

Appointment date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worldsped LTD\certificate issued on 16/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Dynamco Investments Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed welladsnetwork LTD\certificate issued on 20/08/14

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPDOCK HOLDINGS LIMITED

SUFFOLK HERITAGE ANTIQUES CENTRE OLD LONDON ROAD,IPSWICH,IP8 3JF

Number:10769085
Status:ACTIVE
Category:Private Limited Company

CSB CARPENTRY & BUILDING SERVICES LTD

ATTLEFIELD FARM,DAVENTRY,NN11 6GG

Number:08840009
Status:ACTIVE
Category:Private Limited Company

KAMA ENTERPRISES LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:11105620
Status:ACTIVE
Category:Private Limited Company

LSC FACADES LIMITED

1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:03620914
Status:IN ADMINISTRATION
Category:Private Limited Company

SARP MARKETING LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11736762
Status:ACTIVE
Category:Private Limited Company

SCHUSTER ENGINEERING UK LIMITED

SUITE 34, THE EVRON CENTRE,FILEY,YO14 9DW

Number:08036108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source