ADONIS MEDIA LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Officers. Officer name: Purple Venture Secretaries Limited. Termination date: 2018-05-29. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Officers. Change date: 2017-09-11. Officer name: Mr Derek Buntin. 2018-03-12 View Report
Persons with significant control. Change date: 2017-09-11. Psc name: Mr Derek Buntin. 2018-03-12 View Report
Address. New address: 272 Bath Street Glasgow G2 4JR. Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland. Change date: 2018-03-12. 2018-03-12 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Address. Change date: 2015-08-13. Old address: Unit 5a Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ. New address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF. 2015-08-13 View Report
Officers. Officer name: Purple Venture Secretaries Limited. Appointment date: 2015-08-13. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Address. Change date: 2014-04-30. Old address: C/O Spence Accountancy Services Ltd 74 Bank Street Lochgelly Fife KY5 9QN. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Address. Change date: 2013-08-22. Old address: George Johnston House Room 12 63-65 Bank Street Lochgelly Fife KY5 9QN Scotland. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Officers. Officer name: Purple Venture Secretaries Limited. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Address. Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom. Change date: 2012-03-09. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-04-02 View Report
Officers. Change date: 2011-03-01. Officer name: Mr Derek Buntin. 2011-04-02 View Report
Incorporation. Incorporation company. 2010-03-03 View Report