ADFIRST MEDIA PARTNERS LLP

Register to unlock more data on OkredoRegister

ADFIRST MEDIA PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC427379

Incorporation date

17/05/2019

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

81 The Cut, London SE1 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2019)
dot icon12/03/2026
Cessation of Dunstan Matthieu Rickard as a person with significant control on 2024-04-30
dot icon12/03/2026
Change of details for Edward Paul Maria Tijdink as a person with significant control on 2024-05-01
dot icon12/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon30/05/2025
Registered office address changed from , Raven House 29 Linkfield Lane, Redhill, RH1 1SS, England to 81 the Cut London SE1 8LL on 2025-05-30
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon11/01/2021
Previous accounting period shortened from 2020-05-31 to 2020-04-30
dot icon11/06/2020
Termination of appointment of Ravi Vekaria as a member on 2020-05-31
dot icon11/06/2020
Termination of appointment of James Trickett as a member on 2020-05-31
dot icon31/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/09/2019
Registered office address changed from , 18 Farnham Road, Guildford, Guildford, Surrey, GU1 4XA, England to 81 the Cut London SE1 8LL on 2019-09-02
dot icon28/08/2019
Appointment of Mr Ravi Vekaria as a member on 2019-06-01
dot icon28/08/2019
Appointment of Mr James Trickett as a member on 2019-06-01
dot icon28/08/2019
Appointment of Mr Igor Makarov as a member on 2019-05-17
dot icon17/05/2019
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-35.23 % *

* during past year

Cash in Bank

£57.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.74K
-
0.00
88.00
-
2022
0
131.30K
-
0.00
57.00
-
2022
0
131.30K
-
0.00
57.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

131.30K £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.00 £Descended-35.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trickett, James Andrew
LLP Member
01/06/2019 - 31/05/2020
1
Vekaria, Ravi Dev Narendra
LLP Member
01/06/2019 - 31/05/2020
1
Makarov, Igor
LLP Member
17/05/2019 - Present
-
Tijdink, Edward Paul Maria
LLP Designated Member
17/05/2019 - Present
-
Rickard, Dunstan Matthieu
LLP Designated Member
17/05/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADFIRST MEDIA PARTNERS LLP

ADFIRST MEDIA PARTNERS LLP is an(a) Active company incorporated on 17/05/2019 with the registered office located at 81 The Cut, London SE1 8LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADFIRST MEDIA PARTNERS LLP?

toggle

ADFIRST MEDIA PARTNERS LLP is currently Active. It was registered on 17/05/2019 .

Where is ADFIRST MEDIA PARTNERS LLP located?

toggle

ADFIRST MEDIA PARTNERS LLP is registered at 81 The Cut, London SE1 8LL.

What is the latest filing for ADFIRST MEDIA PARTNERS LLP?

toggle

The latest filing was on 12/03/2026: Cessation of Dunstan Matthieu Rickard as a person with significant control on 2024-04-30.