Advantage Media Limited CAMBRIDGE


Founded in 1989, Advantage Media, classified under reg no. 02393247 is an active company. Currently registered at Communications House Station Court CB22 5NE, Cambridge the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Kevin S., appointed on 1 March 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advantage Media Limited Address / Contact

Office Address Communications House Station Court
Office Address2 Station Road
Town Cambridge
Post code CB22 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02393247
Date of Incorporation Thu, 8th Jun 1989
Industry Advertising agencies
Industry Other telecommunications activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Kevin S.

Position: Director

Appointed: 01 March 2004

Goldman Capital Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2012

Resigned: 06 June 2012

Synchronicity Capital Limited

Position: Corporate Secretary

Appointed: 29 December 2011

Resigned: 10 February 2012

Barry P.

Position: Secretary

Appointed: 01 March 2004

Resigned: 29 December 2011

Pankim P.

Position: Director

Appointed: 07 February 2001

Resigned: 01 March 2004

Jane D.

Position: Secretary

Appointed: 07 February 2001

Resigned: 01 March 2004

Barry P.

Position: Secretary

Appointed: 06 June 1997

Resigned: 07 February 2001

Carole S.

Position: Secretary

Appointed: 16 January 1995

Resigned: 06 June 1997

Joanne C.

Position: Director

Appointed: 16 January 1995

Resigned: 15 November 1995

Dermot M.

Position: Secretary

Appointed: 06 July 1994

Resigned: 16 January 1995

Royston K.

Position: Secretary

Appointed: 22 January 1992

Resigned: 06 July 1992

Royston K.

Position: Director

Appointed: 22 January 1992

Resigned: 06 July 1992

Michael P.

Position: Director

Appointed: 08 June 1991

Resigned: 22 January 1992

Kevin S.

Position: Director

Appointed: 08 June 1991

Resigned: 07 February 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Kevin S. The abovementioned PSC has significiant influence or control over this company,.

Kevin S.

Notified on 8 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-456 382456 482456 482456 382426 526426 526
Other
Creditors456 382456 482456 482456 382426 526426 526
Net Current Assets Liabilities-456 382456 482456 382456 382426 526426 526
Total Assets Less Current Liabilities-456 382456 482456 382456 382426 526426 526

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements