This company is commonly known as Aditus Audience Acquisition Limited. The company was founded 13 years ago and was given the registration number 07573501. The firm's registered office is in LONDON. You can find them at 10 Orange Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ADITUS AUDIENCE ACQUISITION LIMITED |
---|---|---|
Company Number | : | 07573501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, London, WC2H 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Orange Street, London, United Kingdom, WC2H 7DQ | Secretary | 22 March 2011 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 25 June 2020 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 25 June 2020 | Active |
10, Orange Street, London, United Kingdom, WC2H 7DQ | Director | 22 March 2011 | Active |
10, Fetter Lane, London, England, EC4A 1BR | Secretary | 01 November 2016 | Active |
10, Orange Street, London, WC2H 7DQ | Director | 25 June 2020 | Active |
10, Orange Street, London, United Kingdom, WC2H 7DQ | Director | 21 October 2013 | Active |
10, Orange Street, London, United Kingdom, WC2H 7DQ | Director | 22 March 2011 | Active |
Marketing Town (Group) Limited | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr Peter Nevell Phelps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr John Howard Colvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr Stephen Peter Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Change account reference date company current extended. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-09 | Capital | Capital allotment shares. | Download |
2019-07-09 | Capital | Capital allotment shares. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.