Adtrak Media Limited

General information

Name:

Adtrak Media Ltd

Office Address:

Pinnacle House 1 Pinnacle Way DE24 8ZS Derby

Number: 03382296

Incorporation date: 1997-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Adtrak Media was created on Friday 6th June 1997 as a Private Limited Company. The enterprise's registered office can be found at Derby on Pinnacle House, 1 Pinnacle Way. If you need to contact the firm by post, its post code is DE24 8ZS. The registration number for Adtrak Media Limited is 03382296. It has been already fourteen years from the moment It's name is Adtrak Media Limited, but until 2010 the business name was Adtrak Services and up to that point, up till Wednesday 19th November 1997 the firm was known as Equal Ways. This means it has used three other names. The enterprise's classified under the NACE and SIC code 64209, that means Activities of other holding companies n.e.c.. Its latest filed accounts documents were submitted for the period up to June 30, 2022 and the most current annual confirmation statement was filed on June 6, 2023.

There's a number of six directors managing the company at the moment, including Christopher R., Ian C., Holly S. and 3 other directors have been described below who have been executing the directors tasks since May 2021. To support the directors in their duties, the abovementioned company has been utilizing the skillset of Sarah R. as a secretary since May 2022.

  • Previous company's names
  • Adtrak Media Limited 2010-06-21
  • Adtrak Services Limited 1997-11-19
  • Equal Ways Limited 1997-06-06

Financial data based on annual reports

Company staff

Sarah R.

Role: Secretary

Appointed: 27 May 2022

Latest update: 13 December 2023

Christopher R.

Role: Director

Appointed: 06 May 2021

Latest update: 13 December 2023

Ian C.

Role: Director

Appointed: 09 May 2019

Latest update: 13 December 2023

Holly S.

Role: Director

Appointed: 04 October 2011

Latest update: 13 December 2023

James O.

Role: Director

Appointed: 29 September 2011

Latest update: 13 December 2023

Christopher R.

Role: Secretary

Appointed: 07 November 1997

Latest update: 13 December 2023

Christopher R.

Role: Director

Appointed: 07 November 1997

Latest update: 13 December 2023

Alex L.

Role: Director

Appointed: 07 November 1997

Latest update: 13 December 2023

People with significant control

Executives who control this firm include: Christopher R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alex L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah R.
Notified on 2 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alex L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Holly S.
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control:
right to manage directors
James O.
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control:
right to manage directors
Paul M.
Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 November 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 February 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 January 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
26
Company Age

Closest Companies - by postcode