ADBIKES MEDIA LIMITED

Register to unlock more data on OkredoRegister

ADBIKES MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420593

Incorporation date

15/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Bramleys Popham, Winchester, Hampshire SO21 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-02-28
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon19/03/2020
Termination of appointment of Pembroke Associates as a secretary on 2020-03-19
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/04/2019
Change of details for Dr Jonathan James Marquis as a person with significant control on 2019-03-26
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/04/2019
Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26
dot icon31/03/2019
Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26
dot icon31/03/2019
Cessation of Claudia Klettke as a person with significant control on 2019-03-26
dot icon26/02/2019
Micro company accounts made up to 2018-02-28
dot icon21/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/03/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon18/08/2017
Notification of Claudia Klettke as a person with significant control on 2016-04-06
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/08/2015
Secretary's details changed for Pembroke Associates on 2015-03-16
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon09/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon02/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Pembroke Associates on 2010-08-15
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 15/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 15/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon10/06/2005
Return made up to 15/08/04; full list of members
dot icon27/07/2004
Return made up to 15/08/03; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/08/2002
Return made up to 15/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/09/2001
Return made up to 15/08/01; full list of members
dot icon21/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon02/10/2000
Accounts for a small company made up to 1999-08-31
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon22/10/1999
Return made up to 15/08/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-08-31
dot icon02/10/1998
Return made up to 15/08/98; full list of members
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
New director appointed
dot icon15/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
169.71K
-
0.00
-
-
2022
1
167.45K
-
0.00
-
-
2023
1
189.21K
-
0.00
-
-
2023
1
189.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

189.21K £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST DIRECTORS LIMITED
Nominee Director
15/08/1997 - 15/08/1997
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
15/08/1997 - 15/08/1997
6838
Marquis, Jonathan James
Director
15/08/1997 - Present
12
Barker, Thomas Ian Helm
Secretary
15/08/1997 - 21/08/2001
29
Marquis, Claudia Ella
Secretary
07/09/2001 - 03/10/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADBIKES MEDIA LIMITED

ADBIKES MEDIA LIMITED is an(a) Active company incorporated on 15/08/1997 with the registered office located at Bramleys Popham, Winchester, Hampshire SO21 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADBIKES MEDIA LIMITED?

toggle

ADBIKES MEDIA LIMITED is currently Active. It was registered on 15/08/1997 .

Where is ADBIKES MEDIA LIMITED located?

toggle

ADBIKES MEDIA LIMITED is registered at Bramleys Popham, Winchester, Hampshire SO21 3BH.

What does ADBIKES MEDIA LIMITED do?

toggle

ADBIKES MEDIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does ADBIKES MEDIA LIMITED have?

toggle

ADBIKES MEDIA LIMITED had 1 employees in 2023.

What is the latest filing for ADBIKES MEDIA LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.