Background WavePink WaveYellow Wave

ADM-INDICIA MARKETING SERVICES LIMITED (03743483)

ADM-INDICIA MARKETING SERVICES LIMITED (03743483) is an active UK company. incorporated on 30 March 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. ADM-INDICIA MARKETING SERVICES LIMITED has been registered for 27 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia and 2 others.

Company Number
03743483
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia, ROGIVUE, Yves Christian, STOCKLEY, Ian James
SIC Codes
18129, 73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM-INDICIA MARKETING SERVICES LIMITED

ADM-INDICIA MARKETING SERVICES LIMITED is an active company incorporated on 30 March 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. ADM-INDICIA MARKETING SERVICES LIMITED was registered 27 years ago.(SIC: 18129, 73110, 73120)

Status

active

Active since 27 years ago

Company No

03743483

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

KONICA MINOLTA MARKETING SERVICES LIMITED
From: 31 March 2017To: 3 December 2025
CHARTERHOUSE PRINT MANAGEMENT LIMITED
From: 10 January 2008To: 31 March 2017
CHARTERHOUSE PRINT MANAGEMENT (HOLDINGS) LIMITED
From: 20 April 2006To: 10 January 2008
CHARTERHOUSE PRINT MANAGEMENT LIMITED
From: 30 March 1999To: 20 April 2006
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

322 High Holborn London WC1V 7PB England
From: 3 April 2017To: 5 October 2021
Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA
From: 30 March 1999To: 3 April 2017
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 10
Director Left
Apr 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Jun 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford06902
Born November 1976
Director
Appointed 30 Jun 2025

MALIK, Sophia

Active
Bedford Row, LondonWC1R 4HE
Born February 1979
Director
Appointed 30 Jun 2025

ROGIVUE, Yves Christian

Active
Bedford Row, LondonWC1R 4HE
Born May 1961
Director
Appointed 01 Sept 2016

STOCKLEY, Ian James

Active
Bedford Row, LondonWC1R 4HE
Born May 1958
Director
Appointed 17 Jul 2020

LODGE, Michael John

Resigned
Park Baylis Cobies Lane, Saw BridgeworthCM31 0LE
Secretary
Appointed 16 May 2006
Resigned 27 Jul 2006

MAHONEY, Angela Diana

Resigned
8 East Ridgeway, Potters BarEN6 4AP
Secretary
Appointed 30 Mar 1999
Resigned 16 May 2006

MUNRO, John Kenneth Ross

Resigned
The Harrow 1 Clenches Farm, SevenoaksTN13 2NT
Secretary
Appointed 27 Jul 2006
Resigned 08 May 2009

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

CARTER, Neal

Resigned
Almond Grove, GillinghamME7 3SE
Born June 1966
Director
Appointed 01 Nov 2009
Resigned 30 Nov 2016

HAMMOND, Jason Roger

Resigned
St. Gabriels Road, LondonNW2 4DT
Born April 1966
Director
Appointed 21 Dec 2007
Resigned 17 Mar 2014

HAWKINS, Anthony William

Resigned
Snells Lane, AmershamHP7 9QN
Born February 1965
Director
Appointed 21 Dec 2007
Resigned 31 Jan 2017

ITO, Yoshiko

Resigned
High Holborn, LondonWC1V 7PB
Born July 1968
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2020

KAWASUGI, Yasuhiro

Resigned
High Holborn, LondonWC1V 7PB
Born June 1978
Director
Appointed 01 Dec 2016
Resigned 30 Jun 2018

LODGE, Michael John

Resigned
Park Baylis Cobies Lane, Saw BridgeworthCM31 0LE
Born February 1952
Director
Appointed 16 May 2006
Resigned 27 Jul 2006

MAHONEY, Brian Henry

Resigned
8 East Ridgeway, Potters BarEN6 4AP
Born May 1935
Director
Appointed 30 Mar 1999
Resigned 16 May 2006

MAHONEY, Gary Stephen

Resigned
Camlet Way, HertsEN4 0LJ
Born October 1963
Director
Appointed 30 Mar 1999
Resigned 31 Aug 2016

MUNRO, John Kenneth Ross

Resigned
The Harrow 1 Clenches Farm, SevenoaksTN13 2NT
Born April 1945
Director
Appointed 26 May 2006
Resigned 08 May 2009

STEVENS, Matthew Paul

Resigned
Chegworth Manor Barn, UlcombeME17 1DB
Born December 1967
Director
Appointed 21 Dec 2007
Resigned 08 May 2009

TOYODA, Hidenori

Resigned
Konica Minolta Inc, Chiyoda-Ku1007014
Born November 1963
Director
Appointed 01 Jan 2018
Resigned 07 Nov 2023

YAMADA, Toshiyuki

Resigned
Bedford Row, LondonWC1R 4HE
Born December 1975
Director
Appointed 07 Nov 2023
Resigned 30 Jun 2025

Persons with significant control

1

Bedford Row, LondonWC1R 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Statement Of Companys Objects
17 December 2025
CC04CC04
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
25 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 March 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name Termination Date
23 April 2014
TM01Termination of Director
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Sail Address Company With Old Address
12 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
8 January 2013
AA01Change of Accounting Reference Date
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Legacy
1 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2009
AA01Change of Accounting Reference Date
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
6 January 2009
353353
Legacy
13 May 2008
363aAnnual Return
Legacy
14 January 2008
88(2)R88(2)R
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
155(6)b155(6)b
Legacy
2 January 2008
155(6)b155(6)b
Legacy
2 January 2008
155(6)a155(6)a
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Statement Of Affairs
12 June 2006
SASA
Legacy
12 June 2006
88(2)R88(2)R
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
1 June 2006
SASA
Legacy
1 June 2006
88(2)R88(2)R
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation