ADVERSET MEDIA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVERSET MEDIA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461275

Incorporation date

14/06/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon24/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/01/2026
Appointment of Ms Elizabeth Jane Kensdale as a director on 2025-12-19
dot icon07/01/2026
Termination of appointment of John Andrew Easby as a director on 2025-12-19
dot icon07/01/2026
Termination of appointment of Nicholas Jeffrey Thomas as a director on 2025-12-19
dot icon07/01/2026
Termination of appointment of James Parry as a director on 2025-12-19
dot icon07/01/2026
Termination of appointment of Sandra Jane Thomas as a secretary on 2025-12-19
dot icon07/01/2026
Notification of Ejk Consulting Services Ltd as a person with significant control on 2025-12-19
dot icon07/01/2026
Cessation of Qdos Entertainment Limited as a person with significant control on 2025-12-19
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon31/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-03-31
dot icon25/02/2022
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon26/07/2021
Director's details changed for Mr James Parry on 2021-07-23
dot icon26/06/2021
Accounts for a small company made up to 2020-02-29
dot icon25/05/2021
Satisfaction of charge 2 in full
dot icon15/04/2021
Director's details changed for Mr James Parry on 2021-04-13
dot icon07/01/2021
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon18/06/2019
Change of details for Qdos Entertainment Limited as a person with significant control on 2019-06-18
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Termination of appointment of Bryan William Hodgson as a director on 2019-05-24
dot icon04/03/2019
Change of details for Qdos Entertainment Limited as a person with significant control on 2016-04-06
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon17/01/2018
Director's details changed for Mr James Parry on 2018-01-15
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon30/06/2017
Notification of Qdos Entertainment Limited as a person with significant control on 2016-04-06
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Paul Parnaby as a director on 2016-05-16
dot icon27/05/2016
Appointment of Mr James Parry as a director on 2016-05-16
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/04/2015
Miscellaneous
dot icon12/02/2015
Secretary's details changed for Mrs Sandra Jane Thomas on 2015-02-12
dot icon12/02/2015
Director's details changed for Mr Nicholas Jeffrey Thomas on 2015-02-12
dot icon12/02/2015
Director's details changed for John Andrew Easby on 2015-02-12
dot icon12/02/2015
Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 2015-02-12
dot icon12/02/2015
Director's details changed for Bryan William Hodgson on 2015-02-12
dot icon12/02/2015
Director's details changed for Mr Paul Parnaby on 2015-02-12
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Sandra Jane Thomas as a secretary
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Paul Parnaby as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Nicholas Jeffrey Thomas on 2012-03-01
dot icon26/06/2012
Director's details changed for Mr Paul Parnaby on 2012-03-01
dot icon26/06/2012
Director's details changed for Bryan William Hodgson on 2012-03-01
dot icon26/06/2012
Director's details changed for John Andrew Easby on 2012-03-01
dot icon26/06/2012
Secretary's details changed for Mr Paul Parnaby on 2012-06-26
dot icon26/06/2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2012-06-26
dot icon20/02/2012
Auditor's resignation
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-12-18
dot icon21/12/2010
Director's details changed for Mr Paul Parnaby on 2010-12-17
dot icon20/12/2010
Secretary's details changed for Mr Paul Parnaby on 2010-12-17
dot icon02/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon17/11/2009
Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2009-11-17
dot icon02/07/2009
Return made up to 14/06/09; full list of members
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 14/06/08; full list of members
dot icon09/07/2008
Director's change of particulars / paul parnaby / 06/07/2008
dot icon09/07/2008
Secretary's change of particulars / paul parnaby / 06/07/2008
dot icon25/06/2008
Appointment terminated director ian wilson
dot icon04/03/2008
Appointment terminated secretary simon dixon
dot icon03/03/2008
Secretary appointed mr paul parnaby
dot icon03/03/2008
Registered office changed on 03/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Return made up to 14/06/07; full list of members
dot icon15/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/05/2007
New director appointed
dot icon28/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon13/11/2006
New director appointed
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/01/2006
Director resigned
dot icon27/01/2006
Return made up to 14/06/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned;director resigned
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/07/2003
Return made up to 14/06/03; full list of members
dot icon11/04/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon23/07/2002
Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon26/06/2002
Particulars of mortgage/charge
dot icon25/06/2002
Certificate of change of name
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: 31 corsham street london N1 6DR
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ian
Director
01/11/2006 - 01/06/2008
16
L & A SECRETARIAL LIMITED
Nominee Secretary
14/06/2002 - 14/06/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
14/06/2002 - 14/06/2002
6842
Kensdale, Elizabeth Jane
Director
19/12/2025 - Present
5
Easby, John Andrew
Director
03/07/2002 - 19/12/2025
2

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 ADVERSET MEDIA SOLUTIONS LIMITED

ADVERSET MEDIA SOLUTIONS LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 ADVERSET MEDIA SOLUTIONS LIMITED?

toggle

ADVERSET MEDIA SOLUTIONS LIMITED is currently Active. It was registered on 14/06/2002 .

Where is ADVERSET MEDIA SOLUTIONS LIMITED located?

toggle

ADVERSET MEDIA SOLUTIONS LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does ADVERSET MEDIA SOLUTIONS LIMITED do?

toggle

ADVERSET MEDIA SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ADVERSET MEDIA SOLUTIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.