AD01 |
New registered office address Studio 21 Sum Studios Hartley Street Sheffield S2 3AQ. Change occurred on 2024-01-16. Company's previous address: 124 124 City Road London EC1V 2NX England.
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed aba uk holdings LTDcertificate issued on 20/02/23
filed on: 20th, February 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road, London City Road London EC1V 2NX. Change occurred on 2023-02-18. Company's previous address: 1 Cleeve Hill Gardens Sheffield S20 7NP United Kingdom.
filed on: 18th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 124 124 City Road London EC1V 2NX. Change occurred on 2023-02-18. Company's previous address: 124 City Road, London City Road London EC1V 2NX England.
filed on: 18th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-29
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-18
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed adam bradford media co LTDcertificate issued on 08/10/21
filed on: 8th, October 2021
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-07
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-10-07
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 3rd, April 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-04-11: 1.00 GBP
|
capital |
|