UKBizDB.co.uk

ADVANTAGE MEDIA LIMITED

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

This company is commonly known as Advantage Media Limited. The company was founded 34 years ago and was given the registration number 02393247. The firm's registered office is in CAMBRIDGE. You can find them at Communications House Station Court, Station Road, Cambridge, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ADVANTAGE MEDIA LIMITED
Company Number:02393247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Communications House Station Court, Station Road, Cambridge, Cambridgeshire, CB22 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communications House, Station Court, Station Road, Cambridge, CB22 5NE

Director01 March 2004Active
Chesterford House, Great Chesterford, Saffron Walden Cambridge, CB10 5PL

Secretary07 February 2001Active
57 High Street, Lydney, GL15 5DD

Secretary22 January 1992Active
14 Whitehorse Street, Baldock, SG7 6QN

Secretary06 July 1994Active
11, London Road, Harston, CB22 7QQ

Secretary01 March 2004Active
8 Haaglaan, 3090 Overijse, Belgium,

Secretary06 June 1997Active
Warwick House, Station Court Station Road, Great Shelford, CB2 5LR

Secretary-Active
8 Pyms Gardens, Abbotsley, St. Neots, Huntingdon, PE19 4UR

Secretary16 January 1995Active
24, Worcester Avenue, Hardwick, Cambridge, England, CB23 7XG

Corporate Secretary10 February 2012Active
Chesterford House, High Street, Great Chesterford, Saffron Walden, United Kingdom, CB10 1PL

Corporate Secretary29 December 2011Active
Springwell Cottage, Walden Road Little Chesterford, Saffron Walden, CB10 1UE

Director16 January 1995Active
57 High Street, Lydney, GL15 5DD

Director22 January 1992Active
330 Wanstead Road, London, IG1 3TY

Director07 February 2001Active
Warwick House, Station Court Station Road, Great Shelford, CB2 5LR

Director-Active
Chesterford House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director-Active

People with Significant Control

Mr Kevin Swayne
Notified on:08 June 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:Communications House, Station Court, Cambridge, CB22 5NE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Mortgage

Mortgage satisfy charge full.

Download
2014-10-17Mortgage

Mortgage satisfy charge full.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Officers

Change person director company with change date.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.