ADGENDA MEDIA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ADGENDA MEDIA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07867604

Incorporation date

01/12/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor Cornwell House, 21 Clerkenwell Green, London EC1R 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/04/2025
Change of details for Columnj Limited as a person with significant control on 2024-10-29
dot icon08/04/2025
Cessation of Smarter Media Holdings Limited as a person with significant control on 2025-01-13
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon31/03/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon26/03/2025
Notification of Columnj Limited as a person with significant control on 2024-10-29
dot icon11/11/2024
Termination of appointment of Anthony John Moore as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Sandra Anne Gil as a director on 2024-10-29
dot icon06/11/2024
Cessation of Space and Time Media Limited as a person with significant control on 2024-10-29
dot icon06/11/2024
Notification of Smarter Media Holdings Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Registration of charge 078676040007, created on 2024-10-29
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/03/2024
Director's details changed for Mr Anthony John Moore on 2024-03-25
dot icon28/11/2023
Accounts for a small company made up to 2023-06-30
dot icon17/11/2023
Registered office address changed from Cornwell House Clerkenwell Green 3rd Floor London EC1R 0DX England to Cornwell House 3rd Floor, Cornwell House 21 Clerkenwell Green London EC1R 0DX on 2023-11-17
dot icon17/11/2023
Registered office address changed from Cornwell House 3rd Floor, Cornwell House 21 Clerkenwell Green London EC1R 0DX England to 3rd Floor Cornwell House 21 Clerkenwell Green London EC1R 0DX on 2023-11-17
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/05/2023
Satisfaction of charge 078676040004 in full
dot icon03/05/2023
Satisfaction of charge 078676040002 in full
dot icon03/05/2023
Satisfaction of charge 078676040003 in full
dot icon03/05/2023
Satisfaction of charge 078676040005 in full
dot icon02/05/2023
Registration of charge 078676040006, created on 2023-04-27
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/03/2022
Accounts for a small company made up to 2021-06-30
dot icon18/01/2022
Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Cornwell House Clerkenwell Green 3rd Floor London EC1R 0DX on 2022-01-18
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon09/04/2021
Accounts for a small company made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/08/2020
Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on 2020-08-27
dot icon29/04/2020
Termination of appointment of Matthew Anderson as a director on 2020-04-29
dot icon08/04/2020
Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 2020-04-08
dot icon24/02/2020
Accounts for a small company made up to 2019-06-30
dot icon03/01/2020
Registration of charge 078676040005, created on 2019-12-30
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon12/08/2019
Appointment of Mr Matthew Anderson as a director on 2019-08-12
dot icon19/12/2018
Accounts for a small company made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/09/2018
Termination of appointment of Petra Katherine Byatt as a director on 2018-09-01
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Change of name notice
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/10/2017
Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2017-10-02
dot icon09/02/2017
Full accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/09/2016
Termination of appointment of Matthew Henry Fleming as a director on 2016-09-02
dot icon27/09/2016
Appointment of Mrs Sandra Anne Gil as a director on 2016-08-01
dot icon27/09/2016
Appointment of Mr Anthony John Moore as a director on 2016-08-01
dot icon22/09/2016
Resolutions
dot icon14/09/2016
Registration of charge 078676040004, created on 2016-09-02
dot icon25/04/2016
Resolutions
dot icon23/03/2016
Registration of charge 078676040003, created on 2016-03-04
dot icon11/03/2016
Registration of charge 078676040002, created on 2016-03-04
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon08/12/2015
Full accounts made up to 2015-06-30
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Registered office address changed from Holland House St. Paul's Place Bournemouth Dorset BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on 2015-09-30
dot icon12/05/2015
Director's details changed for Mr Matthew Henry Fleming on 2014-10-21
dot icon06/01/2015
Full accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon27/06/2013
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2013-06-27
dot icon26/06/2013
Rectified form RP04 was removed from the public register on 16/01/2014 as it was invalid or ineffective.
dot icon24/06/2013
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
dot icon14/01/2013
Full accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2012
Resolutions
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Change of share class name or designation
dot icon24/01/2012
Sub-division of shares on 2012-01-06
dot icon19/01/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon19/01/2012
Termination of appointment of Lester Aldridge (Management) Limited as a director
dot icon19/01/2012
Termination of appointment of Grant Esterhuizen as a director
dot icon19/01/2012
Appointment of Matthew Henry Flemming as a director
dot icon19/01/2012
Appointment of Mr Ben Williams as a director
dot icon19/01/2012
Appointment of Mr Toby Luc Wilson as a director
dot icon19/01/2012
Appointment of Mr Peter Adrian Jones as a director
dot icon19/01/2012
Appointment of Petra Katherine Byatt as a director
dot icon11/01/2012
Certificate of change of name
dot icon01/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.10M
-
0.00
85.21K
-
2022
22
1.16M
-
0.00
35.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mr Anthony John Moore
Director
01/08/2016 - 29/10/2024
24
Fleming, Matthew Henry
Director
06/01/2012 - 02/09/2016
21
Jones, Peter Adrian
Director
06/01/2012 - Present
19
Ms Sandra Anne Gil
Director
01/08/2016 - 29/10/2024
11
Wilson, Toby Luc
Director
06/01/2012 - Present
5

Persons with Significant Control

4
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 ADGENDA MEDIA INTERNATIONAL LIMITED

ADGENDA MEDIA INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/12/2011 with the registered office located at 3rd Floor Cornwell House, 21 Clerkenwell Green, London EC1R 0DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADGENDA MEDIA INTERNATIONAL LIMITED?

toggle

ADGENDA MEDIA INTERNATIONAL LIMITED is currently Active. It was registered on 01/12/2011 .

Where is ADGENDA MEDIA INTERNATIONAL LIMITED located?

toggle

ADGENDA MEDIA INTERNATIONAL LIMITED is registered at 3rd Floor Cornwell House, 21 Clerkenwell Green, London EC1R 0DX.

What does ADGENDA MEDIA INTERNATIONAL LIMITED do?

toggle

ADGENDA MEDIA INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADGENDA MEDIA INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.