Background WavePink WaveYellow Wave

ADGENDA MEDIA INTERNATIONAL LIMITED (07867604)

ADGENDA MEDIA INTERNATIONAL LIMITED (07867604) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADGENDA MEDIA INTERNATIONAL LIMITED has been registered for 14 years. Current directors include JONES, Peter Adrian, WILLIAMS, Ben, WILSON, Toby Luc.

Company Number
07867604
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
3rd Floor Cornwell House, London, EC1R 0DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Peter Adrian, WILLIAMS, Ben, WILSON, Toby Luc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADGENDA MEDIA INTERNATIONAL LIMITED

ADGENDA MEDIA INTERNATIONAL LIMITED is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADGENDA MEDIA INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07867604

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ADGENDA MEDIA SERVICES LIMITED
From: 11 January 2012To: 25 July 2018
MENSOLA CO 116 LIMITED
From: 1 December 2011To: 11 January 2012
Contact
Address

3rd Floor Cornwell House 21 Clerkenwell Green London, EC1R 0DX,

Previous Addresses

Cornwell House 3rd Floor, Cornwell House 21 Clerkenwell Green London EC1R 0DX England
From: 17 November 2023To: 17 November 2023
Cornwell House Clerkenwell Green 3rd Floor London EC1R 0DX England
From: 18 January 2022To: 17 November 2023
Elm House Elm Street London WC1X 0BJ England
From: 27 August 2020To: 18 January 2022
Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England
From: 8 April 2020To: 27 August 2020
Elm Yard 10-16 Elm Street London WC1X 0BJ England
From: 2 October 2017To: 8 April 2020
Priory House High Street Reigate Surrey RH2 9AE
From: 30 September 2015To: 2 October 2017
Holland House St. Paul's Place Bournemouth Dorset BH8 8GG
From: 27 June 2013To: 30 September 2015
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 1 December 2011To: 27 June 2013
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Director Joined
Aug 19
Loan Secured
Jan 20
Director Left
Apr 20
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Apr 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JONES, Peter Adrian

Active
21 Clerkenwell Green, LondonEC1R 0DX
Born March 1961
Director
Appointed 06 Jan 2012

WILLIAMS, Ben

Active
21 Clerkenwell Green, LondonEC1R 0DX
Born March 1977
Director
Appointed 06 Jan 2012

WILSON, Toby Luc

Active
21 Clerkenwell Green, LondonEC1R 0DX
Born December 1972
Director
Appointed 06 Jan 2012

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 01 Dec 2011
Resigned 24 Jun 2013

ANDERSON, Matthew

Resigned
Suite 2, Floor 2, BournemouthBH1 1HP
Born November 1979
Director
Appointed 12 Aug 2019
Resigned 29 Apr 2020

BYATT, Petra Katherine

Resigned
10-16 Elm Street, LondonWC1X 0BJ
Born July 1969
Director
Appointed 06 Jan 2012
Resigned 01 Sept 2018

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 01 Dec 2011
Resigned 06 Jan 2012

FLEMING, Matthew Henry

Resigned
High Street, ReigateRH2 9AE
Born April 1957
Director
Appointed 06 Jan 2012
Resigned 02 Sept 2016

GIL, Sandra Anne

Resigned
21 Clerkenwell Green, LondonEC1R 0DX
Born October 1965
Director
Appointed 01 Aug 2016
Resigned 29 Oct 2024

MOORE, Anthony John

Resigned
21 Clerkenwell Green, LondonEC1R 0DX
Born August 1962
Director
Appointed 01 Aug 2016
Resigned 29 Oct 2024

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 01 Dec 2011
Resigned 06 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
2 Old Street Yard, LondonEC1Y 8AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2024
Ceased 13 Jan 2025
Clerkenwell Green, LondonEC1R 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024
High Street, ReigateRH2 9AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Sail Address Company With New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Resolution
22 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Resolution
25 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Legacy
26 June 2013
ANNOTATIONANNOTATION
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
22 February 2012
MG01MG01
Resolution
2 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Resolution
24 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
19 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 2011
NEWINCIncorporation