Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADBIKES MEDIA LIMITED
Company Information for

ADBIKES MEDIA LIMITED

BRAMLEYS POPHAM, WINCHESTER, HAMPSHIRE, SO21 3BH,
Company Registration Number
03420593
Private Limited Company
Active

Company Overview

About Adbikes Media Ltd
ADBIKES MEDIA LIMITED was founded on 1997-08-15 and has its registered office in Hampshire. The organisation's status is listed as "Active". Adbikes Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADBIKES MEDIA LIMITED
 
Legal Registered Office
BRAMLEYS POPHAM
WINCHESTER
HAMPSHIRE
SO21 3BH
Other companies in SO21
 
Filing Information
Company Number 03420593
Company ID Number 03420593
Date formed 1997-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB704256948  
Last Datalog update: 2024-04-06 22:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADBIKES MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADBIKES MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PEMBROKE ASSOCIATES
Company Secretary 2003-10-03
JONATHAN JAMES MARQUIS
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA ELLA MARQUIS
Company Secretary 2001-09-07 2003-10-03
THOMAS IAN HELM BARKER
Company Secretary 1997-08-15 2001-08-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-08-15 1997-08-15
FIRST DIRECTORS LIMITED
Nominated Director 1997-08-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEMBROKE ASSOCIATES ENDICOTT INVESTMENTS LIMITED Company Secretary 2015-12-07 CURRENT 1996-12-06 Active
PEMBROKE ASSOCIATES LEASEHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Active
PEMBROKE ASSOCIATES STALKY & CO. LIMITED Company Secretary 2011-09-14 CURRENT 1972-07-20 Liquidation
PEMBROKE ASSOCIATES CAMPION HOUSE ESTATES LIMITED Company Secretary 2011-09-14 CURRENT 1991-04-09 Active
PEMBROKE ASSOCIATES COMMONHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Liquidation
PEMBROKE ASSOCIATES NORTHCAP OLD SESSIONS LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Dissolved 2017-04-04
PEMBROKE ASSOCIATES 25 QUEENSGATE GARDENS FREEHOLD LIMITED Company Secretary 2009-10-01 CURRENT 2006-11-24 Active
PEMBROKE ASSOCIATES THE FOLLY FELLOWSHIP Company Secretary 2009-03-30 CURRENT 1991-04-11 Active
PEMBROKE ASSOCIATES OPTIONEASY LIMITED Company Secretary 2007-07-10 CURRENT 2002-04-30 Active - Proposal to Strike off
PEMBROKE ASSOCIATES TAYLOR CROSBIE LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2016-03-01
PEMBROKE ASSOCIATES TAYLOR BROTHERS UK LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
PEMBROKE ASSOCIATES 25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-19 CURRENT 1971-04-29 Active
PEMBROKE ASSOCIATES FLAGTRADER.COM LTD Company Secretary 2006-01-10 CURRENT 1997-12-15 Active
PEMBROKE ASSOCIATES STABLES YARD MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-23 CURRENT 2004-05-06 Active
PEMBROKE ASSOCIATES TRP WORKING HORSES LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
PEMBROKE ASSOCIATES CAPTIVA PRODUCTIONS LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-23
PEMBROKE ASSOCIATES 21 DEAN STREET LIMITED Company Secretary 1999-09-15 CURRENT 1998-07-08 Active
PEMBROKE ASSOCIATES SMALLWOOD ARCHITECTS LTD. Company Secretary 1995-11-24 CURRENT 1985-01-24 Active
PEMBROKE ASSOCIATES FASHION ACCESSORIES INTERNATIONAL LTD Company Secretary 1993-09-30 CURRENT 1962-01-01 Dissolved 2013-12-10
PEMBROKE ASSOCIATES FEMINIST REVIEW LIMITED Company Secretary 1991-12-01 CURRENT 1982-06-01 Active
JONATHAN JAMES MARQUIS BRIGHT EYES CLOTHING LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
JONATHAN JAMES MARQUIS ON THE MOVIES LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-06-05
JONATHAN JAMES MARQUIS ADSCREENS LIMITED Director 2005-07-29 CURRENT 2005-06-02 Active
JONATHAN JAMES MARQUIS TAXI TV LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
JONATHAN JAMES MARQUIS TAXI TELEVISION LIMITED Director 2001-08-15 CURRENT 2001-08-15 Active - Proposal to Strike off
JONATHAN JAMES MARQUIS ADSITES MEDIA LIMITED Director 2000-07-27 CURRENT 1999-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-19TM02Termination of appointment of Pembroke Associates on 2020-03-19
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-02PSC04Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-31PSC04Change of details for Mr Jonathan James Marquis as a person with significant control on 2019-03-26
2019-03-31PSC07CESSATION OF CLAUDIA KLETTKE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-21AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA KLETTKE
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06DISS40Compulsory strike-off action has been discontinued
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-21CH04SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-16
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-10DISS40Compulsory strike-off action has been discontinued
2011-09-09AR0115/08/11 ANNUAL RETURN FULL LIST
2011-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-02AR0115/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH04SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2010-08-15
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-31363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-10363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-14288bSECRETARY RESIGNED
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-13363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-21363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-09-04288bSECRETARY RESIGNED
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-08-24363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-02363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1997-08-21288bDIRECTOR RESIGNED
1997-08-21288bSECRETARY RESIGNED
1997-08-21288aNEW DIRECTOR APPOINTED
1997-08-21288aNEW SECRETARY APPOINTED
1997-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to ADBIKES MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against ADBIKES MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 177,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADBIKES MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 167,037
Debtors 2011-09-01 £ 154,435
Fixed Assets 2011-09-01 £ 7,544
Shareholder Funds 2011-09-01 £ 2,646
Stocks Inventory 2011-09-01 £ 12,602
Tangible Fixed Assets 2011-09-01 £ 7,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADBIKES MEDIA LIMITED registering or being granted any patents
Domain Names

ADBIKES MEDIA LIMITED owns 1 domain names.

adbike.co.uk  

Trademarks
We have not found any records of ADBIKES MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADBIKES MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as ADBIKES MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADBIKES MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADBIKES MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0187120030Bicycles, not motorised, with ball bearings
2015-03-0187120030Bicycles, not motorised, with ball bearings
2014-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-06-0187120030Bicycles, not motorised, with ball bearings
2013-04-0185285940Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind...
2013-03-0185285940Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind...
2013-01-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2012-06-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADBIKES MEDIA LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADBIKES MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADBIKES MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.