Adgenda Media International Limited

  • Active
  • Incorporated on 1 Dec 2011

Reg Address: Cornwell House Clerkenwell Green, 3rd Floor, London EC1R 0DX, England

Previous Names:
Adgenda Media Services Limited - 25 Jul 2018
Mensola Co 116 Limited - 11 Jan 2012
Adgenda Media Services Limited - 11 Jan 2012
Mensola Co 116 Limited - 1 Dec 2011

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Adgenda Media International Limited" is a ltd and located in Cornwell House Clerkenwell Green, 3rd Floor, London EC1R 0DX. Adgenda Media International Limited is currently in active status and it was incorporated on 1 Dec 2011 (12 years 9 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Adgenda Media International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Matthew Anderson Director 12 Aug 2019 British Resigned
29 Apr 2020
2 Anthony John Moore Director 1 Aug 2016 British Active
3 Sandra Anne Gil Director 1 Aug 2016 - Active
4 Sandra Anne Gil Director 1 Aug 2016 British Active
5 Anthony John Moore Director 1 Aug 2016 British Active
6 Toby Luc Wilson Director 6 Jan 2012 British Active
7 Ben Williams Director 6 Jan 2012 British Active
8 Toby Luc Wilson Director 6 Jan 2012 British Active
9 Peter Adrian Jones Director 6 Jan 2012 British Active
10 Matthew Henry Fleming Director 6 Jan 2012 British Resigned
2 Sep 2016
11 Petra Katherine Byatt Director 6 Jan 2012 - Resigned
1 Sep 2018
12 Peter Adrian Jones Director 6 Jan 2012 British Active
13 Ben Williams Director 6 Jan 2012 British Active
14 LESTER ALDRIDGE (MANAGEMENT) LIMITED Corporate Director 1 Dec 2011 - Resigned
6 Jan 2012
15 Grant Andrew Esterhuizen Director 1 Dec 2011 British Resigned
6 Jan 2012
16 LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED Corporate Secretary 1 Dec 2011 - Resigned
24 Jun 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Space And Time Media Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Adgenda Media International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 26 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 2 Aug 2023 Download PDF
3 Mortgage - Satisfy Charge Full 19 May 2023 Download PDF
4 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
5 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
6 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 May 2023 Download PDF
8 Confirmation Statement - No Updates 1 Aug 2022 Download PDF
3 Pages
9 Accounts - Small 9 Apr 2021 Download PDF
10 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
11 Address - Change Registered Office Company With Date Old New 27 Aug 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 29 Apr 2020 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 8 Apr 2020 Download PDF
1 Pages
14 Accounts - Small 24 Feb 2020 Download PDF
13 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jan 2020 Download PDF
8 Pages
16 Confirmation Statement - Updates 5 Dec 2019 Download PDF
4 Pages
17 Officers - Appoint Person Director Company With Name Date 12 Aug 2019 Download PDF
2 Pages
18 Accounts - Small 19 Dec 2018 Download PDF
20 Pages
19 Confirmation Statement - No Updates 10 Dec 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Sep 2018 Download PDF
1 Pages
21 Change Of Name - Notice 25 Jul 2018 Download PDF
2 Pages
22 Resolution 25 Jul 2018 Download PDF
2 Pages
23 Accounts - Small 5 Apr 2018 Download PDF
19 Pages
24 Confirmation Statement - Updates 4 Dec 2017 Download PDF
4 Pages
25 Address - Change Registered Office Company With Date Old New 2 Oct 2017 Download PDF
1 Pages
26 Accounts - Full 9 Feb 2017 Download PDF
20 Pages
27 Confirmation Statement - Updates 13 Dec 2016 Download PDF
8 Pages
28 Officers - Appoint Person Director Company With Name Date 27 Sep 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 27 Sep 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 27 Sep 2016 Download PDF
1 Pages
31 Resolution 22 Sep 2016 Download PDF
21 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2016 Download PDF
25 Pages
33 Resolution 25 Apr 2016 Download PDF
5 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
31 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Mar 2016 Download PDF
33 Pages
36 Mortgage - Satisfy Charge Full 8 Mar 2016 Download PDF
1 Pages
37 Accounts - Full 8 Dec 2015 Download PDF
14 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2015 Download PDF
7 Pages
39 Address - Change Registered Office Company With Date Old New 30 Sep 2015 Download PDF
1 Pages
40 Officers - Change Person Director Company With Change Date 12 May 2015 Download PDF
2 Pages
41 Accounts - Full 6 Jan 2015 Download PDF
15 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2014 Download PDF
7 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2014 Download PDF
7 Pages
44 Accounts - Full 23 Dec 2013 Download PDF
15 Pages
45 Address - Change Registered Office Company With Date Old 27 Jun 2013 Download PDF
1 Pages
46 Miscellaneous - Legacy 26 Jun 2013 Download PDF
47 Officers - Termination Secretary Company With Name 24 Jun 2013 Download PDF
1 Pages
48 Accounts - Full 14 Jan 2013 Download PDF
14 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2012 Download PDF
7 Pages
50 Mortgage - Legacy 22 Feb 2012 Download PDF
5 Pages
51 Resolution 2 Feb 2012 Download PDF
25 Pages
52 Capital - Allotment Shares 27 Jan 2012 Download PDF
4 Pages
53 Capital - Allotment Shares 27 Jan 2012 Download PDF
4 Pages
54 Capital - Alter Shares Subdivision 24 Jan 2012 Download PDF
5 Pages
55 Capital - Name Of Class Of Shares 24 Jan 2012 Download PDF
2 Pages
56 Resolution 24 Jan 2012 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 19 Jan 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 19 Jan 2012 Download PDF
1 Pages
59 Accounts - Change Account Reference Date Company Current Shortened 19 Jan 2012 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 19 Jan 2012 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 19 Jan 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 19 Jan 2012 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 19 Jan 2012 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 19 Jan 2012 Download PDF
2 Pages
65 Change Of Name - Certificate Company 11 Jan 2012 Download PDF
3 Pages
66 Incorporation - Company 1 Dec 2011 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Go Wild Limited
Mutual People: Anthony John Moore , Peter Adrian Jones
Active
2 Adgenda Media Services Limited
Mutual People: Anthony John Moore , Peter Adrian Jones
Active
3 Jlt Wealth Management Limited
Mutual People: Anthony John Moore
Active
4 Jlt Investment Management Limited
Mutual People: Anthony John Moore
Active
5 Miton Asset Management Limited
Mutual People: Anthony John Moore
Active
6 Miton Group Limited
Mutual People: Anthony John Moore
Active
7 Seneca Investment Managers Limited
Mutual People: Anthony John Moore
Liquidation
8 Space & Time Media Limited
Mutual People: Anthony John Moore , Peter Adrian Jones , Sandra Anne Gil
Active
9 Space And Time Holdings Limited
Mutual People: Anthony John Moore , Peter Adrian Jones , Sandra Anne Gil
Active
10 Space & Time Group Limited
Mutual People: Anthony John Moore , Peter Adrian Jones , Sandra Anne Gil
Active
11 Space & Time Corporate Trustee Limited
Mutual People: Anthony John Moore , Sandra Anne Gil
Active
12 Harwil Education Ltd
Mutual People: Toby Luc Wilson
Active
13 Whistle Pr Limited
Mutual People: Peter Adrian Jones
Active
14 Print Room Dorset Limited
Mutual People: Peter Adrian Jones
dissolved
15 Thinking Juice Holdings Limited
Mutual People: Peter Adrian Jones
Active
16 Thinking Juice Limited
Mutual People: Peter Adrian Jones
Active
17 Aylesworth Fleming Limited
Mutual People: Peter Adrian Jones
Active
18 Eg Media Limited
Mutual People: Peter Adrian Jones
Active
19 The Brilliant Hire Company Limited
Mutual People: Peter Adrian Jones
dissolved
20 Presto Inspection Limited
Mutual People: Ben Williams
dissolved
21 Barley Mow Court Residents Association Limited
Mutual People: Sandra Anne Gil
Active