UKBizDB.co.uk

AD OVERSEAS (CANADA) LIMITED

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

This company is commonly known as Ad Overseas (canada) Limited. The company was founded 36 years ago and was given the registration number 02266065. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AD OVERSEAS (CANADA) LIMITED
Company Number:02266065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary28 August 2001Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary31 March 1993Active
9 Woodhatch Spinney, Coulsdon, CR5 2SU

Secretary-Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
5 Rue Gounod,, 75017, Paris,

Secretary26 July 2005Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Secretary31 January 2000Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director26 July 2005Active
The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, BS13 8AR

Director12 January 1999Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director28 August 2001Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director17 December 1997Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Fielding Road, London, W4 1HP

Director26 July 2005Active
Top Floor Flat, 14-15 Weymouth Mews, London, W1E 7EA

Director03 August 1999Active
East Stoke Cottage, Windsor Lane, Stoke Sub Hamdon, TA14 6UE

Director-Active
10 Grove Road, Pinner, HA5 5HW

Director26 July 2005Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director04 May 2001Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director18 December 1997Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director-Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director26 January 2011Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director-Active
Deepdene Warren, 28 Deepdene Drive, Dorking, RH5 4BB

Director22 May 2003Active
4 Onslow Mews East, London, SW7 3AA

Director26 July 2005Active
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ

Director-Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director26 July 2005Active
1 Repton Hall, Carriage Drive, Royal Victoria Park, BS10 6TE

Director27 October 2004Active
Bovingdon Ash Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JW

Director27 September 1995Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
New Mile House, Winkfield Road, Ascot, SL5 7EX

Director22 May 2003Active

People with Significant Control

Ad Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-01Address

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

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Resolution

Resolution.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.