UKBizDB.co.uk

ADITUS AUDIENCE ACQUISITION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Orange Street, London, WC2H 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Orange Street, London, United Kingdom, WC2H 7DQ

Secretary22 March 2011Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director25 June 2020Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director25 June 2020Active
10, Orange Street, London, United Kingdom, WC2H 7DQ

Director22 March 2011Active
10, Fetter Lane, London, England, EC4A 1BR

Secretary01 November 2016Active
10, Orange Street, London, WC2H 7DQ

Director25 June 2020Active
10, Orange Street, London, United Kingdom, WC2H 7DQ

Director21 October 2013Active
10, Orange Street, London, United Kingdom, WC2H 7DQ

Director22 March 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-06Address

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

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.