Company NameAdpod Media Ltd
Company StatusDissolved
Company Number09505181
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NameOutdoor Media Buying Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Eileen Whelan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed06 September 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Courtyard
Enniskerry
Co. Wicklow
Ireland
Director NameMr Vincent Whelan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed06 September 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Courtyard
Enniskerry
Co. Wicklow
Ireland
Secretary NameEileen Whelan
StatusClosed
Appointed06 September 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address3 The Courtyard
Enniskerry
Co. Wicklow
Ireland
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cleveland Gardens
London
SW13 0AH
Secretary NameDominic Brookman
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address100 Cleveland Gardens
London
SW13 0AH
Director NameMr Jonathan Peter Shaw Hodge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2017)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Secretary NameMiss Venetia Caroline Carpenter
StatusResigned
Appointed19 August 2016(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr Paul Martin Marston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 26 January 2017)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Secretary NameJolanta Bieda
StatusResigned
Appointed24 April 2017(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 2017)
RoleCompany Director
Correspondence Address6th Floor, 55 Bishopsgate
London
EC2N 3AS
Director NameMr Anthony James Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard Howe Green
Chelmsford
Essex
CM2 7TX

Location

Registered Address63 Haymarket Haymarket
London
SW1Y 4RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 November 2016Delivered on: 2 December 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 1 September 2016
Persons entitled: Security Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Accounts for a small company made up to 31 December 2018 (8 pages)
20 January 2020Termination of appointment of Anthony Hague as a director on 2 January 2020 (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 August 2019Accounts for a small company made up to 31 March 2018 (7 pages)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Registered office address changed from 63-65 Haymarket St James London, SW1Y 4RL England to 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG on 18 October 2018 (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
4 May 2018Cessation of Dmnb Limited as a person with significant control on 6 September 2017 (1 page)
4 May 2018Notification of Urban Digital Network Limited as a person with significant control on 6 September 2017 (2 pages)
13 March 2018Appointment of Mr Anthony Hague as a director on 9 March 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 63-65 Haymarket St James London, SW1Y 4RL on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 63-65 Haymarket St James London, SW1Y 4RL on 25 October 2017 (1 page)
11 October 2017Appointment of Eileen Whelan as a director on 6 September 2017 (3 pages)
11 October 2017Appointment of Ellen Whelan as a secretary on 6 September 2017 (3 pages)
11 October 2017Appointment of Vincent Whelan as a director on 6 September 2017 (3 pages)
11 October 2017Appointment of Ellen Whelan as a secretary on 6 September 2017 (3 pages)
11 October 2017Appointment of Vincent Whelan as a director on 6 September 2017 (3 pages)
11 October 2017Appointment of Eileen Whelan as a director on 6 September 2017 (3 pages)
10 October 2017Termination of appointment of Jolanta Bieda as a secretary on 6 September 2017 (2 pages)
10 October 2017Termination of appointment of Jolanta Bieda as a secretary on 6 September 2017 (2 pages)
9 October 2017Termination of appointment of Jonathan Peter Shaw Hodge as a director on 6 September 2017 (2 pages)
9 October 2017Termination of appointment of Jonathan Peter Shaw Hodge as a director on 6 September 2017 (2 pages)
31 May 2017Appointment of Jolanta Bieda as a secretary on 24 April 2017 (2 pages)
31 May 2017Appointment of Jolanta Bieda as a secretary on 24 April 2017 (2 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 May 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page)
31 May 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page)
6 February 2017Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page)
6 February 2017Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Registration of charge 095051810002, created on 30 November 2016 (56 pages)
2 December 2016Registration of charge 095051810002, created on 30 November 2016 (56 pages)
14 November 2016Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page)
2 September 2016Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages)
2 September 2016Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages)
1 September 2016Registration of charge 095051810001, created on 24 August 2016 (48 pages)
1 September 2016Registration of charge 095051810001, created on 24 August 2016 (48 pages)
6 August 2016Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page)
6 August 2016Termination of appointment of Dominic Brookman as a secretary on 4 August 2016 (1 page)
6 August 2016Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page)
6 August 2016Termination of appointment of Dominic Brookman as a secretary on 4 August 2016 (1 page)
5 August 2016Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages)
6 July 2016Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
24 March 2016Company name changed outdoor media buying LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2016Company name changed outdoor media buying LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(37 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(37 pages)