This company is commonly known as Ads Design And Brand Development Holdings Limited. The company was founded 24 years ago and was given the registration number 04000837. The firm's registered office is in TEWKESBURY. You can find them at King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04000837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire, GL20 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP | Secretary | 08 June 2000 | Active |
29 St Giles Road, Bredon, Tewkesbury, GL20 7EQ | Director | 16 June 2006 | Active |
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP | Director | 26 May 2009 | Active |
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP | Director | 08 June 2000 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 24 May 2000 | Active |
Fairview, Badgeworth Badgeworth Lane, Cheltenham, GL51 4UJ | Director | 04 February 2008 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 24 May 2000 | Active |
Kash Generator Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | King John's Gallery King John's Island, Mythe Road, Tewkesbury, United Kingdom, GL20 6EB |
Nature of control | : |
|
Mr Stuart Mark Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Pike House, Pershore Road, Pershore, England, WR10 3AP |
Nature of control | : |
|
Mr Stuart Mark Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pikelet, Pershore Road, Pershore, United Kingdom, WR10 3AP |
Nature of control | : |
|
Mrs Kathryn Elizabeth Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pikelet, Pershore Road, Pershore, United Kingdom, WR10 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person secretary company with change date. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Accounts | Change account reference date company current extended. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.