Egerton
Bolton
BL7 9SL
Director Name | Mr Christopher John Hamer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(19 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Hamilton Road Whitefield Manchester M45 6QW |
Director Name | Mark White |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Croft 157 Ramsden Road Wardle Lancashire OL12 9NJ |
Director Name | Mr Christopher John Hamer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Hamilton Road Whitefield Manchester M45 6QW |
Secretary Name | Mr Christopher John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hamilton Road Whitefield Manchester M45 6QW |
Director Name | Mr Michael Dandy |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2012) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bury New Road Whitefield Manchester M45 8GW |
Director Name | Mr David Philip Jackson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bury New Road Whitefield Manchester M45 8GW |
Director Name | Mr Steven James William Davies |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 227 Bury New Road Whitefield Manchester M45 8GW |
Director Name | Mr Philip Hunter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Metro Studios 227 Bury New Road Whitefield Manchester M45 8GW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | adzmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3512000 |
Telephone region | Manchester |
Registered Address | 2e Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
5.1k at £1 | Christopher John Hamer 51.00% Ordinary |
---|---|
3.3k at £1 | Mark White 33.00% Ordinary |
1.6k at £1 | David Tattersall 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,526 |
Cash | £185,364 |
Current Liabilities | £283,667 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 August 2018 | Termination of appointment of Steven James William Davies as a director on 1 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Philip Hunter as a director on 1 August 2018 (1 page) |
17 May 2018 | Appointment of Mr Christopher John Hamer as a director on 4 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Christopher John Hamer as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Christopher John Hamer as a secretary on 30 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr David Tattersall on 14 December 2017 (2 pages) |
27 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
27 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 July 2014 | Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr David Tattersall on 1 May 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 June 2013 | Director's details changed for Mr Steven James William on 1 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Steven James William on 1 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Steven James William on 1 January 2013 (2 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
30 May 2013 | Appointment of Mr Steven James William as a director (2 pages) |
30 May 2013 | Appointment of Mr Philip Hunter as a director (2 pages) |
30 May 2013 | Appointment of Mr Steven James William as a director (2 pages) |
30 May 2013 | Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr David Tattersall on 1 January 2013 (2 pages) |
30 May 2013 | Appointment of Mr Philip Hunter as a director (2 pages) |
30 May 2013 | Director's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Christopher John Hamer on 1 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 May 2012 | Termination of appointment of David Jackson as a director (1 page) |
14 May 2012 | Termination of appointment of Michael Dandy as a director (1 page) |
14 May 2012 | Termination of appointment of David Jackson as a director (1 page) |
14 May 2012 | Termination of appointment of Michael Dandy as a director (1 page) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
2 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 October 2010 | Appointment of Mr David Philip Jackson as a director (2 pages) |
15 October 2010 | Appointment of Mr David Philip Jackson as a director (2 pages) |
14 October 2010 | Appointment of Mr Michael Dandy as a director (2 pages) |
14 October 2010 | Appointment of Mr Michael Dandy as a director (2 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
7 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
14 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members
|
21 May 2004 | Return made up to 20/04/04; full list of members
|
18 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 August 2001 | Nc inc already adjusted 12/04/01 (1 page) |
20 August 2001 | Ad 12/04/01--------- £ si 9900@1 (2 pages) |
20 August 2001 | Nc inc already adjusted 12/04/01 (1 page) |
20 August 2001 | Ad 12/04/01--------- £ si 9900@1 (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
23 May 2001 | Return made up to 20/04/01; full list of members
|
23 May 2001 | Return made up to 20/04/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 50 gardner road prestwich manchester lancashire M25 3HU (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 50 gardner road prestwich manchester lancashire M25 3HU (1 page) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 June 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
23 June 2000 | Return made up to 20/04/00; full list of members (7 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (17 pages) |
20 April 1999 | Incorporation (17 pages) |