Company NameAdomedia Ltd
DirectorSteven Paul Taylor
Company StatusActive
Company Number05934561
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Paul Taylor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameThomas Edward Tongue
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address124 Bridge Street
Macclesfield
Cheshire
SK11 6QE
Director NameAlexander David Oppenheim
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleGraphic Designer
Correspondence Address30 Preston Street West
Macclesfield
Cheshire
SK11 8HG
Secretary NameMr Alastair Kennedy
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColley Mill House
North Rode
Congleton
Cheshire
CW12 2PL
Secretary NameThomas Edward Tongue
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address124 Bridge Street
Macclesfield
Cheshire
SK11 6QE
Secretary NameMr Alexander David Oppenheim
StatusResigned
Appointed14 March 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Correspondence Address30 Preston Street West
Macclesfield
Cheshire
SK11 8HG

Contact

Websitewww.adomedia.co.uk/
Telephone01625 612198
Telephone regionMacclesfield

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Haygarth
50.00%
Ordinary
50 at £1Mr S. Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,825
Cash£50
Current Liabilities£41,636

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

7 December 2020Registered office address changed from 12 Chestergate Macclesfield Cheshire SK11 6BA to 19 Chestergate Macclesfield Cheshire SK11 6BX on 7 December 2020 (1 page)
23 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
27 August 2015Appointment of Mr Steven Paul Taylor as a director on 13 August 2015 (2 pages)
27 August 2015Termination of appointment of Alexander David Oppenheim as a secretary on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Alexander David Oppenheim as a director on 25 August 2015 (1 page)
27 August 2015Appointment of Mr Steven Paul Taylor as a director on 13 August 2015 (2 pages)
27 August 2015Termination of appointment of Alexander David Oppenheim as a secretary on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Alexander David Oppenheim as a director on 25 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 March 2012Termination of appointment of Thomas Tongue as a director (1 page)
21 March 2012Appointment of Mr Alexander David Oppenheim as a secretary (2 pages)
21 March 2012Termination of appointment of Thomas Tongue as a secretary (1 page)
21 March 2012Termination of appointment of Thomas Tongue as a secretary (1 page)
21 March 2012Appointment of Mr Alexander David Oppenheim as a secretary (2 pages)
21 March 2012Termination of appointment of Thomas Tongue as a director (1 page)
1 December 2011Statement of capital following an allotment of shares on 19 November 2011
  • GBP 100
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 86
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 86
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 19 November 2011
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 February 2011Registered office address changed from 30 Preston Street West Macclesfield Cheshire SK11 8HG on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 30 Preston Street West Macclesfield Cheshire SK11 8HG on 10 February 2011 (1 page)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Return made up to 13/09/08; full list of members (4 pages)
8 December 2008Return made up to 13/09/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
13 September 2006Incorporation (13 pages)
13 September 2006Incorporation (13 pages)