General information

Name:

Admedo Limited

Office Address:

Begbies Traynor Central Llp One Temple Row 8th Floor B2 5LG Birmingham

Number: 08136680

Incorporation date: 2012-07-10

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This business is based in Birmingham registered with number: 08136680. The company was started in 2012. The headquarters of this company is located at Begbies Traynor Central Llp One Temple Row 8th Floor. The post code is B2 5LG. It has been already ten years since The company's name is Admedo Ltd, but up till 2014 the business name was Adizio and before that, until 2013-02-14 this company was known under the name Xpand Local. It means this company used three different company names. The company's SIC and NACE codes are 73120 which stands for Media representation services. Admedo Limited filed its latest accounts for the financial period up to December 31, 2018. The business most recent confirmation statement was released on May 3, 2020.

There is a group of four directors running this specific limited company now, including Mark P., Barnaby T., Nicholas M. and Laura B. who have been utilizing the directors duties for 7 years.

Nicholas M. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Admedo Ltd 2014-01-27
  • Adizio Ltd 2013-02-14
  • Xpand Local Ltd 2012-07-10

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 12 December 2017

Latest update: 28 February 2024

Barnaby T.

Role: Director

Appointed: 30 June 2014

Latest update: 28 February 2024

Nicholas M.

Role: Director

Appointed: 09 January 2013

Latest update: 28 February 2024

Laura B.

Role: Director

Appointed: 26 September 2012

Latest update: 28 February 2024

People with significant control

Nicholas M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 17 May 2021
Confirmation statement last made up date 03 May 2020
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 December 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 26 March 2015
Date Approval Accounts 26 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Address change date: 13th July 2021. New Address: Begbies Traynor Central Llp One Temple Row 8th Floor Birmingham West Midlands B2 5LG. Previous address: Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB (AD01)
filed on: 13th, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

16 Parker Court Staffs Technology Park Dyson Way

Post code:

ST18 0WP

City / Town:

Stafford

HQ address,
2014

Address:

90-93 Cowcross Street

Post code:

EC1M 6BF

City / Town:

London

HQ address,
2015

Address:

90-93 Cowcross Street

Post code:

EC1M 6BF

City / Town:

London

HQ address,
2016

Address:

90-93 Cowcross Street

Post code:

EC1M 6BF

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Richards Associates Limited

Address:

Suite 10 Hawkesyard Hall

Post code:

WS15 1PU

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
11
Company Age

Closest Companies - by postcode