UKBizDB.co.uk

AD-AGENCYLONDON LTD

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

This company is commonly known as Ad-agencylondon Ltd. The company was founded 12 years ago and was given the registration number 07863342. The firm's registered office is in LONDON. You can find them at 1-6 Lombard Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AD-AGENCYLONDON LTD
Company Number:07863342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1-6 Lombard Street, London, England, EC3V 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Old Broad Street, London, EC2N 1AR

Secretary19 September 2016Active
125, Old Broad Street, London, England, EC2N 1AR

Director18 September 2018Active
125, Old Broad Street, London, EC2N 1AR

Director26 March 2012Active
125, Old Broad Street, London, EC2N 1AR

Director06 April 2012Active
13, Princeton Court, 53-55 Felsham Road, Putney, United Kingdom, SW15 1AZ

Director28 November 2011Active
13, Princeton Court, 53-55 Felsham Road, Putney, United Kingdom, SW15 1AZ

Director13 March 2012Active

People with Significant Control

Mr Tomas Gene Adey
Notified on:23 March 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Anna Adey
Notified on:23 March 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Brian Adey
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:13 Princeton Court, 53 To 55 Felsham Road, Putney, United Kingdom, SW15 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Address

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

Download
2021-12-03Accounts

Change account reference date company previous extended.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Address

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

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.