UKBizDB.co.uk

AD PROFILE LIMITED

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

This company is commonly known as Ad Profile Limited. The company was founded 20 years ago and was given the registration number 05044642. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AD PROFILE LIMITED
Company Number:05044642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England, ST5 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Secretary16 February 2004Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Director16 February 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary16 February 2004Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Director21 November 2011Active
Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director21 November 2011Active
Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director01 August 2010Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director16 February 2004Active

People with Significant Control

Mr Darren Lee Graham
Notified on:31 March 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ksee Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person secretary company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Address

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

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.