Background WavePink WaveYellow Wave

ADVANCED MEDIA SERVICES LTD (07022767)

ADVANCED MEDIA SERVICES LTD (07022767) is an active UK company. incorporated on 17 September 2009. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADVANCED MEDIA SERVICES LTD has been registered for 16 years. Current directors include KARUE, Kieron Shaun, KARUE, Stacey.

Company Number
07022767
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
Suites 10-12 The Hive Bell Lane, Stevenage, SG1 3HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARUE, Kieron Shaun, KARUE, Stacey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED MEDIA SERVICES LTD

ADVANCED MEDIA SERVICES LTD is an active company incorporated on 17 September 2009 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADVANCED MEDIA SERVICES LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07022767

LTD Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

VIRALCOM LTD
From: 17 September 2009To: 21 November 2017
Contact
Address

Suites 10-12 The Hive Bell Lane Stevenage, SG1 3HW,

Previous Addresses

2 the Quadrangle Welwyn Garden City Hertfordshire AL8 6SG
From: 4 March 2010To: 22 July 2025
73 Addington Way Luton Beds LU4 9FP England
From: 17 September 2009To: 4 March 2010
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KARUE, Kieron Shaun

Active
Bell Lane, StevenageSG1 3HW
Born July 1985
Director
Appointed 07 Jul 2020

KARUE, Stacey

Active
The Quadrangle, Welwyn Garden CityAL8 6SG
Born May 1985
Director
Appointed 01 Nov 2011

KARUE, Kieron

Resigned
The Quadrangle, Welwyn Garden CityAL8 6SG
Born July 1985
Director
Appointed 17 Sept 2009
Resigned 31 Oct 2018

KARUE, Stacey

Resigned
The Quadrangle, Welwyn Garden CityAL8 6SG
Born May 1985
Director
Appointed 01 Oct 2011
Resigned 07 Jul 2020

Persons with significant control

1

Mrs Stacey Karue

Active
The Quadrangle, Welwyn Garden CityAL8 6SG
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Incorporation Company
17 September 2009
NEWINCIncorporation