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.