ADVANTAGE MEDIA UK LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE MEDIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581633

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 Goldfinch Close, Larkfield, Aylesford ME20 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-10-03 with no updates
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
Elect to keep the directors' residential address register information on the public register
dot icon30/01/2024
Withdrawal of the directors' residential address register information from the public register
dot icon30/01/2024
Registered office address changed from 49 Salisbury Road Tonbridge Kent TN10 4PD to 17 Goldfinch Close Larkfield Aylesford ME20 6QD on 2024-01-30
dot icon30/01/2024
Registered office address changed from 17 Goldfinch Close Larkfield Aylesford ME20 6QD England to 17 Goldfinch Close Larkfield Aylesford ME20 6QD on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2023-10-03 with updates
dot icon26/01/2024
Termination of appointment of Joanne Louise Sonnex as a director on 2023-04-24
dot icon26/01/2024
Cessation of Joanne Louise Sonnex as a person with significant control on 2023-04-24
dot icon26/01/2024
Termination of appointment of Joanne Louise Sonnex as a secretary on 2023-04-24
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon11/01/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon21/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon20/08/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/04/2013
Amended accounts made up to 2012-03-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/02/2010
Director's details changed for Joanne Louise Sonnex on 2009-10-01
dot icon05/02/2010
Director's details changed for Mark Peter Sonnex on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Joanne Louise Sonnex on 2009-10-01
dot icon04/02/2010
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon04/02/2010
Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH on 2010-02-04
dot icon09/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/04/2009
Compulsory strike-off action has been discontinued
dot icon20/04/2009
Return made up to 03/10/08; full list of members
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/10/2008
Registered office changed on 20/10/2008 from certax accounting thrift cottage common road hadlow tonbridge kent TN11 0JE
dot icon17/10/2007
Return made up to 03/10/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: certax accounting thrift cottage common road hadlow tonbridge kent TN11 0JE
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Registered office changed on 12/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.74K
-
0.00
-
-
2022
1
9.14K
-
0.00
-
-
2023
1
294.00
-
0.00
-
-
2023
1
294.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

294.00 £Descended-96.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/10/2005 - 03/10/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/10/2005 - 03/10/2005
15849
Mrs Joanne Louise Sonnex
Director
06/10/2005 - 24/04/2023
-
Sonnex, Joanne Louise
Secretary
06/10/2005 - 24/04/2023
-
Mr Mark Peter Sonnex
Director
06/10/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE MEDIA UK LIMITED

ADVANTAGE MEDIA UK LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at 17 Goldfinch Close, Larkfield, Aylesford ME20 6QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE MEDIA UK LIMITED?

toggle

ADVANTAGE MEDIA UK LIMITED is currently Active. It was registered on 03/10/2005 .

Where is ADVANTAGE MEDIA UK LIMITED located?

toggle

ADVANTAGE MEDIA UK LIMITED is registered at 17 Goldfinch Close, Larkfield, Aylesford ME20 6QD.

What does ADVANTAGE MEDIA UK LIMITED do?

toggle

ADVANTAGE MEDIA UK LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ADVANTAGE MEDIA UK LIMITED have?

toggle

ADVANTAGE MEDIA UK LIMITED had 1 employees in 2023.

What is the latest filing for ADVANTAGE MEDIA UK LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.