Warning: file_put_contents(c/e3d10254d96bba1df4fbb8c9a1a2f0fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Adlib Digital Limited, W1T 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADLIB DIGITAL LIMITED

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

This company is commonly known as Adlib Digital Limited. The company was founded 7 years ago and was given the registration number 10813936. The firm's registered office is in LONDON. You can find them at 43 Whitfield Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADLIB DIGITAL LIMITED
Company Number:10813936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:43 Whitfield Street, London, United Kingdom, W1T 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herschel House, Herschel Street, Slough, England, SL1 1PG

Director01 November 2022Active
Herschel House, Herschel Street, Slough, England, SL1 1PG

Director01 November 2022Active
Calle Agatha Christie 195, Madrid, Spain, 28055

Director29 August 2019Active
22, Bloomsbury Square, Holborn, London, England, WC1A 2NS

Director01 February 2018Active
499 Marina Boulevard, # 303, San Francisco, United States, 94123

Director29 August 2019Active
Holden House, 57 Rathbone Place, London, England, W1T 1JU

Director15 March 2022Active
Holden House, 57 Rathbone Place, London, England, W1T 1JU

Director29 August 2019Active
Herschel House, Herschel Street, Slough, England, SL1 1PG

Director15 March 2022Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Director01 June 2022Active
Holden House, 57 Rathbone Place, London, England, W1T 1JU

Director12 June 2017Active

People with Significant Control

Fcc Adlib, L.P.
Notified on:05 January 2021
Status:Active
Country of residence:United States
Address:850, New Burton Road,, Dover, Kent County, United States, 19904
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fcc Adlib Lp
Notified on:21 April 2020
Status:Active
Country of residence:Cayman Islands
Address:Conyers Trust Company (Cayman) Limited, Cricket Square, Hutchins Drive, George Town, Grand Cayman, Cayman Islands, KY1-1111
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oliver Marlow Thomas
Notified on:12 June 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Holden House, 57 Rathbone Place, London, England, W1T 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-01Confirmation statement

Confirmation statement.

Download
2023-03-07Address

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

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Capital

Capital allotment shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.