This company is commonly known as Ad-mag (north East) Limited. The company was founded 28 years ago and was given the registration number 03083880. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AD-MAG (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 03083880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1995 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
20 Clumber Court, The Park, Nottingham, NG7 1EE | Secretary | 25 July 1995 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 25 July 1995 | Active |
Alisley 14 Ramsey Tullis Drive, Delph Wood, Tullibody, FK10 2UD | Secretary | 24 October 1997 | Active |
18 Saint Helens Road, West Bridgford, Nottingham, NG2 6EX | Director | 25 July 1995 | Active |
Farm Cottage, Old Burdon, Seaton, Seaham, SR7 0NW | Director | 24 October 1997 | Active |
20 Clumber Court, The Park, Nottingham, NG7 1EE | Director | 25 July 1995 | Active |
Ivy Lea Cottage, Carlton In Cleveland, TS9 7BB | Director | 24 October 1997 | Active |
The Hunting Lodge The Rocks, Ashwicke, SN14 8AP | Director | 25 July 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
10 Broken Banks, Bishop Auckland, DL14 7QN | Director | 24 October 1997 | Active |
1 The Courtyard, Trafford Hill Aislaby Road, Stockton On Tees, TS16 0QE | Director | 24 October 1997 | Active |
Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS | Director | 24 October 1997 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 25 July 1995 | Active |
3 The Friary, Newark, NG24 1JY | Director | 25 July 1995 | Active |
35 Claypool Road, Kingswood, Bristol, BS15 2QJ | Director | 25 July 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
Alisley 14 Ramsey Tullis Drive, Delph Wood, Tullibody, FK10 2UD | Director | 24 October 1997 | Active |
Markstead Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Officers | Change corporate director company with change date. | Download |
2018-08-03 | Officers | Change corporate secretary company with change date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.