Advanced company searchLink opens in new window

ADDITION MEDIA LTD

Company number 11934271

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 AA Micro company accounts made up to 30 April 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 May 2020 PSC07 Cessation of Joshua Cook as a person with significant control on 9 May 2020
24 May 2020 TM01 Termination of appointment of Joshua Cook as a director on 9 May 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
19 May 2020 PSC01 Notification of Shelley Cook as a person with significant control on 2 February 2020
19 May 2020 AP01 Appointment of Mrs Shelley Cook as a director on 1 February 2020
13 May 2020 AD01 Registered office address changed from No 8 2nd Floor 187 - 189 Chapel Street Salford M3 5EQ England to 16 Sunningdale Drive Buckshaw Village Chorley PR7 7DU on 13 May 2020
06 May 2020 TM01 Termination of appointment of Joseph Cook as a director on 1 October 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Mar 2020 AD01 Registered office address changed from Unit 10 Empress Business Centre Manchester M16 9EB England to No 8 2nd Floor 187 - 189 Chapel Street Salford M3 5EQ on 24 March 2020
20 Dec 2019 AD01 Registered office address changed from 4 Maple Road Manchester Lancs M27 5GU to Unit 10 Empress Business Centre Manchester M16 9EB on 20 December 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 100
26 Sep 2019 PSC07 Cessation of Joseph Cook as a person with significant control on 1 September 2019
26 Sep 2019 PSC01 Notification of Joshua Cook as a person with significant control on 1 August 2019
26 Sep 2019 AP01 Appointment of Mr Joshua Cook as a director on 1 August 2019
26 Sep 2019 TM01 Termination of appointment of Jide Creppy as a director on 11 April 2019
26 Sep 2019 PSC07 Cessation of Jide Creppy as a person with significant control on 11 April 2019
19 Sep 2019 AD01 Registered office address changed from 14 Dunham Drive Chorley PR6 7DN United Kingdom to 4 Maple Road Manchester Lancs M27 5GU on 19 September 2019
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 100