About

Registered Number: 06775686
Date of Incorporation: 17/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 11 Woodrow Close, Perivale, Greenford, Middlesex, UB6 7HU

 

Based in Greenford, Adams New Media Ltd was established in 2008, it's status is listed as "Active". The companies directors are listed as Olszewski, Mieczyslaw Cezary, Kancelaria Uk Limited, Bajer, Dominika Ewa, Major, Agnieszka, Olszewski, Wladyslaw at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSZEWSKI, Mieczyslaw Cezary 01 June 2013 - 1
BAJER, Dominika Ewa 14 April 2010 01 December 2010 1
MAJOR, Agnieszka 17 December 2008 15 April 2010 1
OLSZEWSKI, Wladyslaw 17 December 2008 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
KANCELARIA UK LIMITED 17 December 2008 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 July 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 03 October 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 13 April 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 05 March 2011
CH01 - Change of particulars for director 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
TM02 - Termination of appointment of secretary 05 March 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 21 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
AD01 - Change of registered office address 30 April 2010
AP01 - Appointment of director 29 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
287 - Change in situation or address of Registered Office 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.