ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472310

Incorporation date

28/06/2002

Size

Dormant

Contacts

Registered address

Registered address

6 Pavilion Drive, Holford, Birmingham, West Midlands B6 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon21/10/2025
Termination of appointment of David Neal as a director on 2025-10-21
dot icon21/10/2025
Termination of appointment of Margaret Ann Pearson as a director on 2025-10-21
dot icon01/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2024
Appointment of Mr Sunil Jayantilal Madhani as a director on 2024-07-31
dot icon22/07/2024
Appointment of Mr Paul Sherry as a director on 2024-05-16
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/03/2024
Satisfaction of charge 1 in full
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of Centresoft Limited as a person with significant control on 2016-04-06
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Ian Dennis Mattingly as a director on 2016-09-20
dot icon12/09/2016
Director's details changed for Mr Ian Dennis Mattingly on 2016-09-12
dot icon21/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Christopher Walther as a director
dot icon09/07/2014
Termination of appointment of Christopher Walther as a director
dot icon07/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Mr Damian O'sullivan as a secretary
dot icon28/01/2013
Appointment of Mr Damian O'sullivan as a director
dot icon28/01/2013
Termination of appointment of Steven Varnish as a director
dot icon28/01/2013
Termination of appointment of Steven Varnish as a secretary
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/03/2011
Appointment of Mrs Margaret Pearson as a director
dot icon22/03/2011
Appointment of Mr Steven Graham Varnish as a secretary
dot icon22/03/2011
Termination of appointment of Andrew Waterhouse as a director
dot icon22/03/2011
Termination of appointment of Andrew Waterhouse as a secretary
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/05/2010
Appointment of Mr Christopher Brian Walther as a director
dot icon12/05/2010
Appointment of Mr Ian Dennis Mattingly as a director
dot icon12/05/2010
Termination of appointment of Ian Mattingly as a director
dot icon12/05/2010
Appointment of Mr Ian Mattingly as a director
dot icon07/05/2010
Termination of appointment of Jay Komas as a director
dot icon07/05/2010
Termination of appointment of George Rose as a director
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Secretary's details changed for Andrew Richard Waterhouse on 2010-03-17
dot icon17/03/2010
Director's details changed for Andrew Richard Waterhouse on 2010-03-17
dot icon17/03/2010
Director's details changed for Steven Graham Varnish on 2010-03-17
dot icon17/03/2010
Director's details changed for David Neal on 2010-03-17
dot icon17/09/2009
Appointment terminated director paul sherry
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon08/04/2009
Director appointed jay komas logged form
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Director appointed stephen komas
dot icon23/07/2008
Appointment terminated director richard steele
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 28/06/07; no change of members
dot icon16/10/2006
Return made up to 28/06/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Director's particulars changed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 28/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon03/10/2003
Director's particulars changed
dot icon29/07/2003
Return made up to 28/06/03; full list of members
dot icon28/07/2003
Registered office changed on 28/07/03 from: units 4-5 holford way holford birmingham west midlands B6 7AX
dot icon09/05/2003
Director resigned
dot icon07/03/2003
Particulars of mortgage/charge
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon30/10/2002
Registered office changed on 30/10/02 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon29/10/2002
Certificate of change of name
dot icon03/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon28/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Margaret Ann
Director
22/03/2011 - 21/10/2025
6
Madhani, Sunil Jayantilal
Director
31/07/2024 - Present
47
Mattingly, Ian Dennis
Director
02/04/2010 - 20/09/2016
16
Neal, David
Director
04/10/2002 - 21/10/2025
7
O'sullivan, Damian
Director
28/01/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

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 ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED is an(a) Active company incorporated on 28/06/2002 with the registered office located at 6 Pavilion Drive, Holford, Birmingham, West Midlands B6 7BB. 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 ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED?

toggle

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED is currently Active. It was registered on 28/06/2002 .

Where is ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED located?

toggle

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED is registered at 6 Pavilion Drive, Holford, Birmingham, West Midlands B6 7BB.

What does ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED do?

toggle

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED?

toggle

The latest filing was on 21/10/2025: Termination of appointment of David Neal as a director on 2025-10-21.