UKBizDB.co.uk

ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED

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

This company is commonly known as Advantage Entertainment Distribution Limited. The company was founded 21 years ago and was given the registration number 04472310. The firm's registered office is in BIRMINGHAM. You can find them at 6 Pavilion Drive, Holford, Birmingham, West Midlands. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED
Company Number:04472310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary28 January 2013Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director04 October 2002Active
6, Pavilion Drive, Holford, Birmingham, England, B6 7BB

Director28 January 2013Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director22 March 2011Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary22 March 2011Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary04 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 June 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary19 July 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 June 2002Active
Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, B74 2ST

Director04 October 2002Active
Prices Lodge, 2 Netherhall Road, Hartshorne, DE11 7AA

Director04 October 2002Active
18 Marlboroug Crescent, London, W4 1HQ

Director01 July 2008Active
97, Becklow Road, London, United Kingdom, W12 9HH

Director02 April 2010Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director02 April 2010Active
3041 Hutton Drive, Beverley Hills, Usa,

Director01 July 2004Active
8 Gleneagles Drive, Sutton Coldfield, B75 6UN

Director04 October 2002Active
Providence Lodge Bakers Lane, Knowle, Solihull, B93 0EA

Director04 October 2002Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director04 October 2002Active
77, Thayer Avenue, Los Angeles, Usa, 90024

Director02 April 2010Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director04 October 2002Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director19 July 2002Active

People with Significant Control

Centresoft Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Pavilion Drive, Birmingham, England, B6 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption full.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Officers

Termination director company with name.

Download
2014-07-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.