Company NameA D Z Media Limited
Company StatusDissolved
Company Number03755037
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Tattersall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Egerton Vale
Egerton
Bolton
BL7 9SL
Director NameMr Christopher John Hamer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(19 years after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Director NameMark White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Croft
157 Ramsden Road
Wardle
Lancashire
OL12 9NJ
Director NameMr Christopher John Hamer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Secretary NameMr Christopher John Hamer
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Director NameMr Michael Dandy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2012)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Bury New Road
Whitefield
Manchester
M45 8GW
Director NameMr David Philip Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Bury New Road
Whitefield
Manchester
M45 8GW
Director NameMr Steven James William Davies
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address227 Bury New Road
Whitefield
Manchester
M45 8GW
Director NameMr Philip Hunter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressMetro Studios 227 Bury New Road
Whitefield
Manchester
M45 8GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadzmedia.co.uk
Email address[email protected]
Telephone0161 3512000
Telephone regionManchester

Location

Registered Address2e Atria Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

5.1k at £1Christopher John Hamer
51.00%
Ordinary
3.3k at £1Mark White
33.00%
Ordinary
1.6k at £1David Tattersall
16.00%
Ordinary

Financials

Year2014
Net Worth£335,526
Cash£185,364
Current Liabilities£283,667

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 October 2019Registered office address changed from 227 Bury New Road Whitefield Manchester M45 8GW to 2E Atria Spa Road Bolton BL1 4AG on 23 October 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 August 2018Termination of appointment of Steven James William Davies as a director on 1 August 2018 (1 page)
6 August 2018Termination of appointment of Philip Hunter as a director on 1 August 2018 (1 page)
17 May 2018Appointment of Mr Christopher John Hamer as a director on 4 May 2018 (2 pages)
8 May 2018Termination of appointment of Christopher John Hamer as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Christopher John Hamer as a secretary on 30 April 2018 (1 page)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Director's details changed for Mr David Tattersall on 14 December 2017 (2 pages)
27 August 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
27 August 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(7 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(7 pages)
21 July 2014Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages)
21 July 2014Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages)
21 July 2014Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 June 2013Director's details changed for Mr Steven James William on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Mr Steven James William on 1 January 2013 (2 pages)
10 June 2013Director's details changed for Mr Steven James William on 1 January 2013 (2 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
30 May 2013Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
30 May 2013Appointment of Mr Steven James William as a director (2 pages)
30 May 2013Appointment of Mr Philip Hunter as a director (2 pages)
30 May 2013Appointment of Mr Steven James William as a director (2 pages)
30 May 2013Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages)
30 May 2013Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
30 May 2013Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
30 May 2013Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages)
30 May 2013Appointment of Mr Philip Hunter as a director (2 pages)
30 May 2013Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Termination of appointment of David Jackson as a director (1 page)
14 May 2012Termination of appointment of Michael Dandy as a director (1 page)
14 May 2012Termination of appointment of David Jackson as a director (1 page)
14 May 2012Termination of appointment of Michael Dandy as a director (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
2 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 October 2010Appointment of Mr David Philip Jackson as a director (2 pages)
15 October 2010Appointment of Mr David Philip Jackson as a director (2 pages)
14 October 2010Appointment of Mr Michael Dandy as a director (2 pages)
14 October 2010Appointment of Mr Michael Dandy as a director (2 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
20 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 20/04/08; full list of members (4 pages)
24 April 2008Return made up to 20/04/08; full list of members (4 pages)
7 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
7 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
25 May 2006Return made up to 20/04/06; full list of members (7 pages)
25 May 2006Return made up to 20/04/06; full list of members (7 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 July 2005Return made up to 20/04/05; full list of members (7 pages)
1 July 2005Return made up to 20/04/05; full list of members (7 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 May 2003Return made up to 20/04/03; full list of members (7 pages)
22 May 2003Return made up to 20/04/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 20/04/02; full list of members (7 pages)
22 May 2002Return made up to 20/04/02; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 August 2001Nc inc already adjusted 12/04/01 (1 page)
20 August 2001Ad 12/04/01--------- £ si 9900@1 (2 pages)
20 August 2001Nc inc already adjusted 12/04/01 (1 page)
20 August 2001Ad 12/04/01--------- £ si 9900@1 (2 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Registered office changed on 27/03/01 from: 50 gardner road prestwich manchester lancashire M25 3HU (1 page)
27 March 2001Registered office changed on 27/03/01 from: 50 gardner road prestwich manchester lancashire M25 3HU (1 page)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 June 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2000Return made up to 20/04/00; full list of members (7 pages)
23 June 2000Return made up to 20/04/00; full list of members (7 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Incorporation (17 pages)
20 April 1999Incorporation (17 pages)