ADVANTAGE MEDIA LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02393247

Incorporation date

08/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Communications House Station Court, Station Road, Cambridge, Cambridgeshire CB22 5NECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1989)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-12-31
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/10/2014
Satisfaction of charge 2 in full
dot icon17/10/2014
Satisfaction of charge 3 in full
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr Kevin Swayne on 2014-04-15
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Goldman Capital Secretaries Limited as a secretary
dot icon13/02/2012
Appointment of Goldman Capital Secretaries Limited as a secretary
dot icon13/02/2012
Termination of appointment of Synchronicity Capital Limited as a secretary
dot icon07/01/2012
Appointment of Synchronicity Capital Limited as a secretary
dot icon07/01/2012
Termination of appointment of Barry Peak as a secretary
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Mr Barry Trevor Peak on 2010-01-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 08/06/09; full list of members
dot icon10/06/2009
Location of debenture register
dot icon10/06/2009
Registered office changed on 10/06/2009 from communications house station court station road cambridge cambridgeshire CB22 5LR
dot icon10/06/2009
Location of register of members
dot icon10/06/2009
Secretary's change of particulars / barry peak / 01/01/2009
dot icon22/12/2008
Return made up to 09/06/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Registered office changed on 22/12/2008 from communications house station court station road cambridge cambridgeshire CB225LR uk
dot icon22/12/2008
Location of debenture register
dot icon22/12/2008
Secretary's change of particulars / barry peak / 01/01/2008
dot icon29/08/2008
Return made up to 08/06/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from communications house station court station road great shelford cambridgeshire CB22 5LR uk
dot icon28/08/2008
Registered office changed on 28/08/2008 from unit 20 clifton road cambridge cambridgeshire CB1 7EA
dot icon28/08/2008
Secretary's change of particulars / barry peak / 28/08/2008
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Auditor's resignation
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 08/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon15/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 08/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon08/05/2004
New director appointed
dot icon08/05/2004
Director resigned
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Secretary resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 08/06/03; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 08/06/02; full list of members
dot icon14/02/2002
Secretary's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 08/06/01; full list of members
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon16/03/2001
New secretary appointed
dot icon12/12/2000
Auditor's resignation
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 08/06/00; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: warwick house station court station road great shelford cambridgeshire CB2 5LR
dot icon17/02/2000
Secretary's particulars changed
dot icon17/02/2000
Director's particulars changed
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 08/06/99; full list of members
dot icon16/02/1999
Secretary's particulars changed
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 08/06/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Return made up to 08/06/97; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 08/06/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-06-30
dot icon20/11/1995
Director resigned
dot icon23/10/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon27/06/1995
Return made up to 08/06/95; full list of members
dot icon31/01/1995
New director appointed
dot icon31/01/1995
Secretary resigned
dot icon31/01/1995
New secretary appointed
dot icon06/01/1995
Accounting reference date extended from 31/12 to 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/08/1994
New secretary appointed
dot icon11/08/1994
Return made up to 08/06/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon24/06/1993
Return made up to 08/06/93; full list of members
dot icon25/02/1993
Particulars of mortgage/charge
dot icon30/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1992
Accounting reference date extended from 30/06 to 31/12
dot icon15/07/1992
Resolutions
dot icon13/07/1992
Return made up to 08/06/92; no change of members
dot icon05/05/1992
Accounts for a small company made up to 1991-06-30
dot icon07/02/1992
New secretary appointed;new director appointed
dot icon07/02/1992
Secretary resigned;director resigned
dot icon29/10/1991
Accounts for a small company made up to 1990-06-30
dot icon12/09/1991
Return made up to 08/06/91; no change of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 2 albemarle way london EC1V 4JB
dot icon16/06/1991
Director's particulars changed
dot icon04/12/1990
Return made up to 31/10/90; full list of members
dot icon24/05/1990
Ad 08/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Accounting reference date extended from 31/03 to 30/06
dot icon26/01/1990
Registered office changed on 26/01/90 from: unit 85 battersea business centre 109 lavender hill london SW11 5QL
dot icon13/06/1989
Secretary resigned
dot icon08/06/1989
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
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
426.53K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peak, Barry Trevor
Secretary
05/06/1997 - 06/02/2001
24
SYNCHRONICITY CAPITAL LIMITED
Corporate Secretary
28/12/2011 - 09/02/2012
17
Patel, Pankim Kumar Shankersai
Director
06/02/2001 - 29/02/2004
3
Smith, Carole
Secretary
15/01/1995 - 05/06/1997
-
Knight, Royston Martin
Secretary
21/01/1992 - 05/07/1992
-

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+
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 MEDIA LIMITED

ADVANTAGE MEDIA LIMITED is an(a) Active company incorporated on 08/06/1989 with the registered office located at Communications House Station Court, Station Road, Cambridge, Cambridgeshire CB22 5NE. 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 ADVANTAGE MEDIA LIMITED?

toggle

ADVANTAGE MEDIA LIMITED is currently Active. It was registered on 08/06/1989 .

Where is ADVANTAGE MEDIA LIMITED located?

toggle

ADVANTAGE MEDIA LIMITED is registered at Communications House Station Court, Station Road, Cambridge, Cambridgeshire CB22 5NE.

What does ADVANTAGE MEDIA LIMITED do?

toggle

ADVANTAGE MEDIA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADVANTAGE MEDIA LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.