ADPOD MEDIA LTD

63 Haymarket Haymarket, London, SW1Y 4RL, England
StatusDISSOLVED
Company No.09505181
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months

SUMMARY

ADPOD MEDIA LTD is an dissolved private limited company with number 09505181. It was incorporated 9 years, 1 month, 22 days ago, on 24 March 2015 and it was dissolved 2 years, 3 months ago, on 15 February 2022. The company address is 63 Haymarket Haymarket, London, SW1Y 4RL, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG England

New address: 63 Haymarket Haymarket London SW1Y 4RL

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Anthony Hague

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 63-65 Haymarket St James London, SW1Y 4RL England

New address: 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-06

Psc name: Urban Digital Network Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Dmnb Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Anthony Hague

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 6th Floor, 55 Bishopsgate London EC2N 3AS England

New address: 63-65 Haymarket St James London, SW1Y 4RL

Change date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Whelan

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Eileen Whelan

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ellen Whelan

Appointment date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Jolanta Bieda

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Shaw Hodge

Termination date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-24

Officer name: Jolanta Bieda

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Venetia Caroline Carpenter

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Marston

Termination date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095051810002

Charge creation date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England

New address: 6th Floor, 55 Bishopsgate London EC2N 3AS

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-19

Officer name: Miss Venetia Caroline Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Paul Martin Marston

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095051810001

Charge creation date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Justin Brookman

Termination date: 2016-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Brookman

Termination date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Jonathan Peter Shaw Hodge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-06

Old address: Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN England

New address: Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outdoor media buying LIMITED\certificate issued on 24/03/16

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACEFORCE LIMITED

DUFF & PHELPS LTD THE SHARD,LONDON,SE1 9SG

Number:03382710
Status:LIQUIDATION
Category:Private Limited Company

DJEFFERSONELECTRICAL LTD

33 HYPATIA STREET,BOLTON,BL2 6AA

Number:11608821
Status:ACTIVE
Category:Private Limited Company

F HAYTER LIMITED

BIRCHES,BROCKENHURST,SO42 7TT

Number:03336878
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT SCHOOLS ADVENTURE CRUISES LIMITED

29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU

Number:00878806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MODELLING HISTORY LIMITED

GREY HOUSE,HEREFORD,HR4 7LS

Number:10188476
Status:ACTIVE
Category:Private Limited Company

RICHARD HALL TRANSPORT SERVICES LIMITED

C/O HGV DRIVER GROUP 76 MARKET STREET,BOLTON,BL4 7NY

Number:11836306
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