Company Information for ADBIKES MEDIA LIMITED
BRAMLEYS POPHAM, WINCHESTER, HAMPSHIRE, SO21 3BH,
|
Company Registration Number
03420593
Private Limited Company
Active |
Company Name | |
---|---|
ADBIKES MEDIA LIMITED | |
Legal Registered Office | |
BRAMLEYS POPHAM WINCHESTER HAMPSHIRE SO21 3BH Other companies in SO21 | |
Company Number | 03420593 | |
---|---|---|
Company ID Number | 03420593 | |
Date formed | 1997-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB704256948 |
Last Datalog update: | 2024-12-05 08:27:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEMBROKE ASSOCIATES |
||
JONATHAN JAMES MARQUIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIA ELLA MARQUIS |
Company Secretary | ||
THOMAS IAN HELM BARKER |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDICOTT INVESTMENTS LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1996-12-06 | Active | |
LEASEHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Active | |
STALKY & CO. LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1972-07-20 | Liquidation | |
CAMPION HOUSE ESTATES LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1991-04-09 | Active | |
COMMONHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Liquidation | |
NORTHCAP OLD SESSIONS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2017-04-04 | |
25 QUEENSGATE GARDENS FREEHOLD LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2006-11-24 | Active | |
THE FOLLY FELLOWSHIP | Company Secretary | 2009-03-30 | CURRENT | 1991-04-11 | Active | |
OPTIONEASY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
TAYLOR CROSBIE LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2016-03-01 | |
TAYLOR BROTHERS UK LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1971-04-29 | Active | |
FLAGTRADER.COM LTD | Company Secretary | 2006-01-10 | CURRENT | 1997-12-15 | Active | |
STABLES YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2004-05-06 | Active | |
TRP WORKING HORSES LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
CAPTIVA PRODUCTIONS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-02-23 | |
21 DEAN STREET LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1998-07-08 | Active | |
SMALLWOOD ARCHITECTS LTD. | Company Secretary | 1995-11-24 | CURRENT | 1985-01-24 | Active | |
FASHION ACCESSORIES INTERNATIONAL LTD | Company Secretary | 1993-09-30 | CURRENT | 1962-01-01 | Dissolved 2013-12-10 | |
FEMINIST REVIEW LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1982-06-01 | Active | |
BRIGHT EYES CLOTHING LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
ON THE MOVIES LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-06-05 | |
ADSCREENS LIMITED | Director | 2005-07-29 | CURRENT | 2005-06-02 | Active | |
TAXI TV LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-15 | Active - Proposal to Strike off | |
TAXI TELEVISION LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-15 | Active - Proposal to Strike off | |
ADSITES MEDIA LIMITED | Director | 2000-07-27 | CURRENT | 1999-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
TM02 | Termination of appointment of Pembroke Associates on 2020-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
PSC04 | Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26 | |
PSC07 | CESSATION OF CLAUDIA KLETTKE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/08/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA KLETTKE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-16 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2010-08-15 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 177,227 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADBIKES MEDIA LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 167,037 |
Debtors | 2011-09-01 | £ 154,435 |
Fixed Assets | 2011-09-01 | £ 7,544 |
Shareholder Funds | 2011-09-01 | £ 2,646 |
Stocks Inventory | 2011-09-01 | £ 12,602 |
Tangible Fixed Assets | 2011-09-01 | £ 7,544 |
Debtors and other cash assets
ADBIKES MEDIA LIMITED owns 1 domain names.
adbike.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as ADBIKES MEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87120030 | Bicycles, not motorised, with ball bearings | |||
87120030 | Bicycles, not motorised, with ball bearings | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
87120030 | Bicycles, not motorised, with ball bearings | |||
85285940 | Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind... | |||
85285940 | Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind... | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADBIKES MEDIA LIMITED | Event Date | 2011-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |