ADPOST MEDIA LIMITED

Register to unlock more data on OkredoRegister

ADPOST MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851874

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Poplars, Bridge Street, Brigg, South Humberside DN20 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/01/2021
Change of details for Mrs Helen Sarah Dickson as a person with significant control on 2020-12-21
dot icon25/01/2021
Change of details for Mr Terrence James Dickson as a person with significant control on 2020-12-21
dot icon25/01/2021
Director's details changed for Mr Terrence James Dickson on 2020-12-21
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon21/06/2018
Change of details for Mrs Helen Sarah Dickson as a person with significant control on 2018-06-21
dot icon21/06/2018
Director's details changed for Mr Terrence James Dickson on 2018-06-21
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2016
Termination of appointment of John Hall as a secretary on 2015-08-16
dot icon01/04/2016
Termination of appointment of John Hall as a director on 2015-08-16
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/11/2014
Certificate of change of name
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Register inspection address has been changed from Unit 4 Inner Street Trading & Industrial Estate Inner Street Grantham Lincolnshire NG31 6HN United Kingdom
dot icon08/08/2013
Director's details changed for John Hall on 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2013
Secretary's details changed for John Hall on 2013-07-31
dot icon08/08/2013
Director's details changed for Terrence James Dickson on 2013-07-31
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Register inspection address has been changed
dot icon08/08/2011
Director's details changed for John Hall on 2011-07-31
dot icon08/08/2011
Director's details changed for Terrence James Dickson on 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/08/2011
Secretary's details changed for John Hall on 2011-07-31
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Director's details changed for John Hall on 2010-07-30
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon13/08/2007
Location of register of members
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon13/08/2007
Location of debenture register
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/05/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 26/03/07 from: 2 market place, brigg, north lincolnshire DN20 8LH
dot icon09/10/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 31/07/04; full list of members
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon23/08/2003
New secretary appointed
dot icon23/08/2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/08/2003
Registered office changed on 23/08/03 from: thurston house, 80 lincoln road, peterborough, cambridgeshire PE1 2SN
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.71K
-
0.00
-
-
2022
2
23.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Sean Roderick
Secretary
31/07/2003 - 21/06/2005
99
INDEPENDENT BUSINESS ACCOUNTANTS LIMITED
Corporate Secretary
21/06/2005 - 01/02/2007
117
Hall, John
Secretary
01/02/2007 - 16/08/2015
-
PROFORM COMPANY SECRETARY SERVICES LIMITED
Corporate Secretary
31/07/2003 - 31/07/2003
57
PROFORM CORPORATE NOMINEES LIMITED
Corporate Director
31/07/2003 - 31/07/2003
43

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+
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 ADPOST MEDIA LIMITED

ADPOST MEDIA LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at The Poplars, Bridge Street, Brigg, South Humberside DN20 8NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADPOST MEDIA LIMITED?

toggle

ADPOST MEDIA LIMITED is currently Active. It was registered on 31/07/2003 .

Where is ADPOST MEDIA LIMITED located?

toggle

ADPOST MEDIA LIMITED is registered at The Poplars, Bridge Street, Brigg, South Humberside DN20 8NQ.

What does ADPOST MEDIA LIMITED do?

toggle

ADPOST MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADPOST MEDIA LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.