Company Information for ADMOMENTS HOLDINGS LIMITED
UNIT 2 THE COURTYARD, 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ADMOMENTS HOLDINGS LIMITED | ||
Legal Registered Office | ||
UNIT 2 THE COURTYARD 283 ASHLEY ROAD HALE, ALTRINCHAM CHESHIRE WA14 3NG Other companies in OL4 | ||
Previous Names | ||
|
Company Number | 09060738 | |
---|---|---|
Company ID Number | 09060738 | |
Date formed | 2014-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB220266351 |
Last Datalog update: | 2024-08-05 11:14:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH LOUISE EAMES |
||
MOHAMMED ABDUL ALIM |
||
PAUL ALTHASEN |
||
HANNAH LOUISE EAMES |
||
JOHN MICHAEL EDELSON |
||
MOHAMMED SHAHZAD MUGHAL |
||
GARRY PARTINGTON |
||
HOWARD JOHN SIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STEWART MAUDSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORT TRUSTEE LIMITED | Director | 2014-06-22 | CURRENT | 2003-05-07 | Active | |
FUNDED APPS LIMITED | Director | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2014-12-30 | |
VALE FUNDING LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
SYSGROUP PLC | Director | 2009-03-23 | CURRENT | 2007-03-20 | Active | |
LAMBOLLE PARTNERS LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Dissolved 2015-07-07 | |
NOVABANK CAPITAL LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
NOVABANK GROUP LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
LONDON AND CITY CREDIT CORPORATION LIMITED | Director | 1996-12-18 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
CHOYSTER LIMITED | Director | 2017-11-19 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
BEATSTREAM MEDIA LIMITED | Director | 2017-02-16 | CURRENT | 2014-04-02 | Active | |
SECOND ESTATES LIMITED | Director | 2016-11-18 | CURRENT | 2015-08-06 | Liquidation | |
FI A FO LTD | Director | 2015-08-07 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
NAGH VENTURES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
APADMI ENTERPRISE LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
WEIGHTCO 2013 (1) LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
BEARPUSH LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2014-04-08 | |
APADMI GROUP LIMITED | Director | 2012-05-21 | CURRENT | 2012-01-13 | Active | |
LIVEPAR LIMITED | Director | 2010-07-07 | CURRENT | 2010-06-21 | Dissolved 2017-01-17 | |
APADMI LIMITED | Director | 2009-05-22 | CURRENT | 2007-04-16 | Active | |
PANARAM LIMITED | Director | 2009-05-22 | CURRENT | 2009-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Mohammed Abdul Alim as a person with significant control on 2016-06-30 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
CESSATION OF MOHAMMED SHAHZAD MUGHAL AS A PERSON OF SIGNIFICANT CONTROL | ||
30/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ALTHASEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ALTHASEN | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Michael Edelson on 2020-05-04 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM Warren Bruce Court Warren Bruce Road Manchester M17 1LB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE EAMES | |
TM02 | Termination of appointment of Hannah Louise Eames on 2020-03-31 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABDUL ALIM | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 31.8 | |
LATEST SOC | 08/07/18 STATEMENT OF CAPITAL;GBP 31.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AP03 | Appointment of Mrs Hannah Louise Eames as company secretary on 2018-07-02 | |
AP01 | DIRECTOR APPOINTED MRS HANNAH LOUISE EAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE STEWART MAUDSLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDUL ALIM | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 27.108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SHAHZAD MUGHAL | |
AP01 | DIRECTOR APPOINTED GARRY PARTINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England | |
SH01 | 12/01/17 STATEMENT OF CAPITAL GBP 27.108 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 27.108 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 27.108 | |
SH01 | 14/02/17 STATEMENT OF CAPITAL GBP 27.108 | |
SH08 | Change of share class name or designation | |
RES13 | SHARE CAP SHALL ONLY CONSIST OF ORDINARY SHARES OF £0.0005 10/03/2017 | |
RES01 | ADOPT ARTICLES 10/03/2017 | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Mr Howard John Simms on 2017-03-23 | |
AP01 | DIRECTOR APPOINTED MR HOWARD SIMMS | |
AP01 | DIRECTOR APPOINTED PAUL ALTHASEN | |
SH02 | Sub-division of shares on 2016-07-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF COMPANY NAME 11/01/17 | |
CERTNM | COMPANY NAME CHANGED PROXIMOTE LTD CERTIFICATE ISSUED ON 11/01/17 | |
AP01 | DIRECTOR APPOINTED MR CLIVE STEWART MAUDSLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ABDUL ALIM | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 12/07/15 FULL LIST | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 21/07/14 FULL LIST | |
AR01 | 18/06/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
|
|
|
|
|
|
|
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 ADMOMENTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as ADMOMENTS HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90079200 | Parts and accessories for cinematographic projectors, n.e.s. | ||
![]() | 85285900 | |||
![]() | 85285900 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |