logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Wilson, Toby Luc
    Director born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Peter Adrian
    Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Ben
    Director born in March 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ now
    OF - Director → CIF 0
  • 4
    COLUMNJ LTD
    icon of addressCornwell House, Clerkenwell Green, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Moore, Anthony John
    Chartered Accountant born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2024-10-29
    OF - Director → CIF 0
  • 2
    Anderson, Matthew
    Director Of Media & Communications born in November 1979
    Individual
    Officer
    icon of calendar 2019-08-12 ~ 2020-04-29
    OF - Director → CIF 0
  • 3
    Esterhuizen, Grant Andrew
    Solicitor born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2012-01-06
    OF - Director → CIF 0
  • 4
    Byatt, Petra Katherine
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2018-09-01
    OF - Director → CIF 0
  • 5
    Gil, Sandra Anne
    Managing Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2024-10-29
    OF - Director → CIF 0
  • 6
    Fleming, Matthew Henry
    Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2016-09-02
    OF - Director → CIF 0
  • 7
    icon of address2nd Floor, 2 Old Street Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-29 ~ 2025-01-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-12-01 ~ 2012-01-06
    PE - Director → CIF 0
  • 9
    SPACE & TIME MEDIA LIMITED - now
    AYLESWORTH FLEMING (PR) LIMITED - 2000-01-04
    RIFELINE LIMITED - 1992-05-14
    icon of addressPriory House, High Street, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,776,660 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset, Uk
    Active Corporate (7 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2011-12-01 ~ 2013-06-24
    PE - Secretary → CIF 0
parent relation
Company in focus

ADGENDA MEDIA INTERNATIONAL LIMITED

Previous names
MENSOLA CO 116 LIMITED - 2012-01-11
ADGENDA MEDIA SERVICES LIMITED - 2018-07-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
261,196 GBP2024-06-30
298,509 GBP2023-06-30
Property, Plant & Equipment
16,926 GBP2024-06-30
25,928 GBP2023-06-30
Fixed Assets
278,122 GBP2024-06-30
324,437 GBP2023-06-30
Debtors
2,277,967 GBP2023-06-30
Cash at bank and in hand
30,181 GBP2024-06-30
9,237 GBP2023-06-30
Current Assets
1,259,604 GBP2024-06-30
2,287,204 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,167,971 GBP2024-06-30
-1,300,010 GBP2023-06-30
Net Current Assets/Liabilities
91,633 GBP2024-06-30
987,194 GBP2023-06-30
Total Assets Less Current Liabilities
369,755 GBP2024-06-30
1,311,631 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
1,000 GBP2022-06-30
Share premium
74,700 GBP2024-06-30
74,700 GBP2023-06-30
74,700 GBP2022-06-30
Retained earnings (accumulated losses)
294,055 GBP2024-06-30
1,235,931 GBP2023-06-30
1,085,675 GBP2022-06-30
Equity
369,755 GBP2024-06-30
1,311,631 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
-941,876 GBP2023-07-01 ~ 2024-06-30
918,710 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
-941,876 GBP2023-07-01 ~ 2024-06-30
918,710 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-768,454 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
272023-07-01 ~ 2024-06-30
242022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
746,269 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
485,073 GBP2024-06-30
447,760 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
37,313 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Net goodwill
261,196 GBP2024-06-30
298,509 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
24,126 GBP2024-06-30
24,126 GBP2023-06-30
Other
31,976 GBP2024-06-30
30,681 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
56,102 GBP2024-06-30
54,807 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
11,484 GBP2024-06-30
6,659 GBP2023-06-30
Other
27,692 GBP2024-06-30
22,220 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,176 GBP2024-06-30
28,879 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,825 GBP2023-07-01 ~ 2024-06-30
Other
5,472 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,297 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
12,642 GBP2024-06-30
17,467 GBP2023-06-30
Other
4,284 GBP2024-06-30
8,461 GBP2023-06-30
Amounts Owed By Related Parties
1,092,260 GBP2024-06-30
Current
2,171,512 GBP2023-06-30
Prepayments/Accrued Income
Current
45,610 GBP2024-06-30
53,721 GBP2023-06-30
Trade Creditors/Trade Payables
Current
32,610 GBP2024-06-30
157,495 GBP2023-06-30
Amounts owed to group undertakings
Current
539,209 GBP2024-06-30
269,302 GBP2023-06-30
Corporation Tax Payable
Current
152,750 GBP2024-06-30
185,626 GBP2023-06-30
Other Taxation & Social Security Payable
Current
42,696 GBP2024-06-30
37,997 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
382,674 GBP2024-06-30
368,960 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
247,713 GBP2024-06-30
345,174 GBP2023-06-30

Related profiles found in government register
  • ADGENDA MEDIA INTERNATIONAL LIMITED
    Info
    MENSOLA CO 116 LIMITED - 2012-01-11
    ADGENDA MEDIA SERVICES LIMITED - 2012-01-11
    Registered number 07867604
    icon of address3rd Floor Cornwell House, 21 Clerkenwell Green, London EC1R 0DX
    Private Limited Company incorporated on 2011-12-01 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • ADGENDA MEDIA INTERNATIONAL LIMITED
    S
    Registered number 7867604
    icon of addressElm House, Elm Street, London, England, WC1X 0BJ
    Limited Liability Company in England & Wales, Surrey
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • REFRESHED RESEARCH LTD - 2017-12-20
    ADGENDA MEDIA INTERNATIONAL LIMITED - 2018-07-25
    icon of address3rd Floor, Cornwell House, 21 Clerkenwell Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.