Advanced company searchLink opens in new window

ASCENT DIGITAL MEDIA GROUP LIMITED

Company number 10272378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
09 Nov 2021 LIQ02 Statement of affairs
09 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
05 Nov 2021 AD01 Registered office address changed from Office 07 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 5 November 2021
05 Nov 2021 600 Appointment of a voluntary liquidator
20 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 August 2020
22 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 AD01 Registered office address changed from 36 Lime Street Newcastle upon Tyne Tyne and Wear NE1 2PQ to Office 07 Washington Business Centre Turbine Way Sunderland SR5 3NZ on 30 August 2019
22 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
17 Jun 2019 TM01 Termination of appointment of Rob Jones as a director on 17 June 2019
01 May 2019 AA Micro company accounts made up to 31 August 2018
17 Jan 2019 TM01 Termination of appointment of Scott James Manford as a director on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Darren Stephen Kell as a director on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Karl Matthew Hudson as a director on 16 January 2019
17 Jan 2019 TM02 Termination of appointment of Darren Stephen Kell as a secretary on 16 January 2019
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 May 2018 PSC04 Change of details for Mr Darren Stephen Kell as a person with significant control on 27 April 2018
09 May 2018 PSC07 Cessation of Philip Gregory Dedman as a person with significant control on 27 April 2018
02 May 2018 AP01 Appointment of Mr Rob Jones as a director on 27 April 2018
02 May 2018 AP01 Appointment of Mr Scott James Manford as a director on 27 April 2018
02 May 2018 AP01 Appointment of Mr Simon Proctor as a director on 27 April 2018
02 May 2018 AP01 Appointment of Mr Karl Matthew Hudson as a director on 27 April 2018
02 May 2018 AD01 Registered office address changed from , Square One Law Anson House, the Fleming Business Centre, Jesmond, Newcastle upon Tyne, NE2 3AE, United Kingdom to 36 Lime Street Newcastle upon Tyne Tyne and Wear NE1 2PQ on 2 May 2018