ADMEDO LTD

Register to unlock more data on OkredoRegister

ADMEDO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08136680

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2012)
dot icon30/08/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/07/2023
Administrator's progress report
dot icon18/12/2022
Administrator's progress report
dot icon04/07/2022
Administrator's progress report
dot icon20/04/2022
Notice of extension of period of Administration
dot icon06/01/2022
Administrator's progress report
dot icon13/07/2021
Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB to Begbies Traynor Central Llp One Temple Row 8th Floor Birmingham West Midlands B2 5LG on 2021-07-13
dot icon08/07/2021
Administrator's progress report
dot icon02/07/2021
Administrator's progress report
dot icon25/05/2021
Notice of extension of period of Administration
dot icon27/07/2020
Statement of administrator's proposal
dot icon27/07/2020
Notice of deemed approval of proposals
dot icon15/06/2020
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 2020-06-15
dot icon05/06/2020
Appointment of an administrator
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon04/09/2019
Resolutions
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon02/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon12/03/2018
Registration of charge 081366800005, created on 2018-03-12
dot icon08/03/2018
Resolutions
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon11/01/2018
Particulars of variation of rights attached to shares
dot icon10/01/2018
Resolutions
dot icon03/01/2018
Termination of appointment of Simon Jonathan Menashy as a director on 2017-12-22
dot icon03/01/2018
Appointment of Mark Pearson as a director on 2017-12-12
dot icon20/12/2017
Registration of charge 081366800004, created on 2017-12-12
dot icon15/12/2017
Satisfaction of charge 081366800003 in full
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/07/2017
Satisfaction of charge 081366800002 in full
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2016
Appointment of Mr Simon Jonathan Menashy as a director on 2015-12-24
dot icon19/09/2016
Registration of charge 081366800003, created on 2016-09-15
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Nicholas Anthony Moutter on 2015-05-31
dot icon09/05/2016
Director's details changed for Mrs Laura Bowen on 2015-05-31
dot icon29/04/2016
Termination of appointment of Steven Richard Brown as a director on 2016-03-17
dot icon31/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon12/02/2016
Sub-division of shares on 2015-12-01
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Resolutions
dot icon22/01/2016
Registered office address changed from 90-93 Cowcross Street London EC1M 6BF to High Holborn House 52-54 High Holborn London WC1V 6RL on 2016-01-22
dot icon21/12/2015
Registration of charge 081366800002, created on 2015-12-18
dot icon15/09/2015
Resolutions
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon25/08/2015
Satisfaction of charge 081366800001 in full
dot icon02/07/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/12/2014
Resolutions
dot icon17/12/2014
Registration of charge 081366800001, created on 2014-12-12
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/09/2014
Appointment of Mr Steven Richard Brown as a director on 2014-07-01
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon15/08/2014
Resolutions
dot icon15/08/2014
Appointment of Barnaby Bruce Landen Terry as a director on 2014-06-30
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon11/08/2014
Resolutions
dot icon11/08/2014
Purchase of own shares.
dot icon05/08/2014
Registered office address changed from 16 Parker Court Staffs Technology Park Dyson Way Stafford ST18 0WP to 90-93 Cowcross Street London EC1M 6BF on 2014-08-05
dot icon29/07/2014
Change of share class name or designation
dot icon29/07/2014
Resolutions
dot icon18/07/2014
Statement of capital on 2014-07-18
dot icon18/07/2014
Statement by directors
dot icon18/07/2014
Solvency statement dated 30/06/14
dot icon18/07/2014
Resolutions
dot icon19/05/2014
Termination of appointment of Douglas Stuart Scott as a director on 2014-04-01
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon15/04/2014
Memorandum and Articles of Association
dot icon04/04/2014
Cancellation of shares. Statement of capital on 2014-04-04
dot icon04/04/2014
Resolutions
dot icon18/02/2014
Resolutions
dot icon27/01/2014
Certificate of change of name
dot icon04/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Nicholas Anthony Moutter as a director on 2013-01-01
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon04/09/2013
Previous accounting period shortened from 2013-07-31 to 2013-01-31
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon11/03/2013
Resolutions
dot icon14/02/2013
Certificate of change of name
dot icon15/01/2013
Termination of appointment of Benjamin Andrew Shaw as a director on 2012-12-03
dot icon10/01/2013
Sub-division of shares on 2012-12-20
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon10/01/2013
Appointment of Mr. Douglas Stuart Scott as a director on 2012-12-20
dot icon10/01/2013
Appointment of Mr Nicholas Anthony Moutter as a director on 2012-12-20
dot icon10/01/2013
Termination of appointment of Benjamin Andrew Shaw as a director on 2012-12-03
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Appointment of Mr Nicholas Anthony Moutter as a director on 2013-01-09
dot icon26/09/2012
Termination of appointment of Nicholas Anthony Moutter as a director on 2012-09-26
dot icon26/09/2012
Appointment of Mrs Laura Bowen as a director on 2012-09-26
dot icon17/09/2012
Registered office address changed from 1 Stacey Gardens Gnosall ST20 0BF England on 2012-09-17
dot icon24/08/2012
Appointment of Mr Benjamin Andrew Shaw as a director on 2012-08-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
03/05/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Barnaby Bruce Landen
Director
30/06/2014 - Present
27
Pearson, Mark Alan
Director
12/12/2017 - Present
57
Moutter, Nicholas Anthony
Director
09/01/2013 - Present
13
Bowen, Laura
Director
26/09/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ADMEDO LTD

ADMEDO LTD is an(a) Liquidation company incorporated on 10/07/2012 with the registered office located at Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands B2 5LG. There are currently 4 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 ADMEDO LTD?

toggle

ADMEDO LTD is currently Liquidation. It was registered on 10/07/2012 .

Where is ADMEDO LTD located?

toggle

ADMEDO LTD is registered at Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands B2 5LG.

What does ADMEDO LTD do?

toggle

ADMEDO LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ADMEDO LTD?

toggle

The latest filing was on 30/08/2024: Notice of move from Administration case to Creditors Voluntary Liquidation.