Warning: file_put_contents(c/389ffa6165b5844a52bcc23890e71887.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4f2743b410651f8c112c8ab83a94330a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Adtech Media Limited, SR1 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADTECH MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adtech Media Limited. The company was founded 6 years ago and was given the registration number 11139927. The firm's registered office is in SUNDERLAND. You can find them at Sunderland Software Centre, Tavistock Place, Sunderland, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADTECH MEDIA LIMITED
Company Number:11139927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director27 April 2021Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director24 April 2020Active
Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director24 April 2020Active
15, Wheeler Gate, Nottingham, England, NG1 2NA

Director10 May 2018Active
11 Castle Quay Business Park, Castle Boulevard, Nottingham, United Kingdom, NG7 1FW

Director09 January 2018Active
11 Castle Quay Business Park, Castle Boulevard, Nottingham, United Kingdom, NG7 1FW

Director09 January 2018Active

People with Significant Control

Mr Douglas Shaun Burrow
Notified on:05 May 2021
Status:Active
Date of birth:August 1979
Nationality:Irish
Country of residence:England
Address:Sunderland Software Centre, Tavistock Place, Sunderland, England, SR1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Liddle Labs Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dotcom Ventures Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adfinity Media Group Ltd
Notified on:09 January 2018
Status:Active
Country of residence:United Kingdom
Address:11 Castle Quay Business Park, Castle Boulevard, Nottingham, United Kingdom, NG7 1FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution application strike off company.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Change account reference date company previous shortened.

Download
2019-10-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.