ADVANTAGE MEDIA DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE MEDIA DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03463558

Incorporation date

11/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Charles Street, Great Yarmouth, Norfolk NR30 3LACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Termination of appointment of Keith Alan Moore as a secretary on 2025-01-28
dot icon25/11/2024
Director's details changed for Mr Keith Alan Moore on 2023-10-13
dot icon25/11/2024
Director's details changed for Mr Graham Walter Gooda on 2024-07-10
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/11/2024
Director's details changed for Mr Graham Walter Gooda on 2024-07-10
dot icon22/11/2024
Director's details changed for Mr Keith Alan Moore on 2023-10-13
dot icon22/11/2024
Secretary's details changed for Mr Keith Alan Moore on 2023-10-13
dot icon12/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon13/06/2023
Appointment of Mr Thomas Robert Davison as a director on 2023-05-09
dot icon13/06/2023
Appointment of Mr Ryan Oliver Holt as a director on 2023-05-09
dot icon13/06/2023
Appointment of Mr Aaron Joel Watson as a director on 2023-05-09
dot icon30/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon02/09/2022
Registered office address changed from Blackwell John Buckle Charles Street Great Yarmouth Norfolk NR30 3LA to Charles Street Great Yarmouth Norfolk NR30 3LA on 2022-09-02
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Keith Alan Moore on 2010-11-11
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Graham Walter Gooda on 2009-11-11
dot icon11/02/2010
Director's details changed for Keith Alan Moore on 2009-11-11
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/02/2009
Return made up to 11/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon08/04/2008
Return made up to 11/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/06/2007
Return made up to 11/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 11/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/02/2005
Return made up to 11/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Ad 16/07/04--------- £ si 200@1=200 £ ic 1000/1200
dot icon23/08/2004
Nc inc already adjusted 16/07/04
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon08/12/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/12/2002
Return made up to 11/11/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/11/2001
Return made up to 11/11/01; full list of members
dot icon06/07/2001
Director resigned
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-11-30
dot icon22/03/2000
Statement of affairs
dot icon22/03/2000
Ad 22/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Return made up to 11/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1998-11-30
dot icon11/01/1999
Return made up to 11/11/98; full list of members
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon11/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.74K
-
0.00
-
-
2022
2
7.74K
-
0.00
-
-
2022
2
7.74K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Brian John
Director
16/07/2004 - 08/12/2006
7
Weavers, Darren Christopher Peter
Director
12/12/1997 - 26/06/2001
4
Holt, Ryan Oliver
Director
09/05/2023 - Present
5
Blower, Benjamin James Sword
Director
11/11/1997 - 12/12/1997
9
Moore, Keith Alan
Director
12/12/1997 - Present
2

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANTAGE MEDIA DESIGN & PRINT LIMITED

ADVANTAGE MEDIA DESIGN & PRINT LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Charles Street, Great Yarmouth, Norfolk NR30 3LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE MEDIA DESIGN & PRINT LIMITED?

toggle

ADVANTAGE MEDIA DESIGN & PRINT LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 11/11/2025.

Where is ADVANTAGE MEDIA DESIGN & PRINT LIMITED located?

toggle

ADVANTAGE MEDIA DESIGN & PRINT LIMITED is registered at Charles Street, Great Yarmouth, Norfolk NR30 3LA.

What does ADVANTAGE MEDIA DESIGN & PRINT LIMITED do?

toggle

ADVANTAGE MEDIA DESIGN & PRINT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ADVANTAGE MEDIA DESIGN & PRINT LIMITED have?

toggle

ADVANTAGE MEDIA DESIGN & PRINT LIMITED had 2 employees in 2022.

What is the latest filing for ADVANTAGE MEDIA DESIGN & PRINT LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.