UKBizDB.co.uk

ABD ADVERTISING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abd Advertising Ltd. The company was founded 5 years ago and was given the registration number 12039533. The firm's registered office is in LONDON. You can find them at 10 Perth Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABD ADVERTISING LTD
Company Number:12039533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:26 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Perth Avenue, London, England, NW9 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, Wendover Road, London, England, NW10 4RT

Director01 March 2023Active
56b, Wendover Road, London, England, NW10 4RT

Director20 January 2023Active
34, Dawpool Road, London, England, NW2 7LB

Secretary02 February 2020Active
14, Church Walk, Hayes, United Kingdom, UB3 2RL

Director07 June 2019Active
10, Perth Avenue, London, England, NW9 7JP

Director05 January 2021Active
8, Langdon Drive, London, England, NW9 8NR

Director05 September 2019Active
10, Perth Avenue, London, England, NW9 7JP

Director02 February 2020Active

People with Significant Control

Mr Adnan Bilal
Notified on:01 March 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:56a, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ranjit Gill
Notified on:20 January 2023
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:8, Langdon Drive, London, England, NW9 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Bashir Chohan
Notified on:05 January 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:10, Perth Avenue, London, England, NW9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Baljit Singh
Notified on:02 February 2020
Status:Active
Date of birth:October 1980
Nationality:Portuguese
Country of residence:England
Address:10, Perth Avenue, London, England, NW9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ranjit Gill
Notified on:03 September 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:8, Langdon Drive, London, England, NW9 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hussein Abd
Notified on:07 June 2019
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:14, Church Walk, Hayes, United Kingdom, UB3 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Officers

Change person director company with change date.

Download
2023-07-23Persons with significant control

Change to a person with significant control.

Download
2023-07-23Officers

Change person director company with change date.

Download
2023-07-23Officers

Change person director company with change date.

Download
2023-07-23Address

Change registered office address company with date old address new address.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-25Officers

Appoint person director company with name date.

Download
2023-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Gazette

Gazette filings brought up to date.

Download
2023-01-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.