UKBizDB.co.uk

AFFILINET LIMITED

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

This company is commonly known as Affilinet Limited. The company was founded 19 years ago and was given the registration number 05409037. The firm's registered office is in LONDON. You can find them at 2 Thomas More Square, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AFFILINET LIMITED
Company Number:05409037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Thomas More Square, London, England, E1W 1YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Corporate Secretary09 August 2013Active
Care Of Awin A.G., Eichhornstrasse 3, Berlin, Germany, 10785

Director23 August 2019Active
2, Thomas More Square, London, England, E1W 1YN

Director31 October 2017Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary01 May 2010Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary31 March 2005Active
7th Floor, New Penderel House, 283-288 High Holborn, London, England, WC1V 7HP

Director01 May 2012Active
6-8, Sapporobogen, Munich, Germany, 80637

Director01 August 2014Active
6, Rue Du Monastere, Brussel, Belgium,

Director18 November 2008Active
Affilinet Gmbh, Joseph-Wild Str. 20, Munich, Germany, 81829

Director01 July 2011Active
29 Tiverton Crescent, Kingsmead, Milton Keynes, MK4 4BZ

Director01 November 2005Active
27 Gluckstr., Bad Soden, Germany,

Director18 November 2008Active
Limmerstr. 46, Hannover, Germany, 30451

Director31 March 2005Active
20, Josep-Wild-Str., Munich, Germany, 81829

Director01 February 2010Active
9, Amesbury Road, Bromley, England, BR1 2QJ

Director01 January 2011Active
Affilinet Gmbh, Fao Ms Beatrice Bramburger, Sapporobogen 6-8, Munich, Germany, 80637

Director01 January 2014Active
Gerhard-Rohlfs-Str., 15, Bonn, Germany, 53173

Director31 March 2005Active
Affilinet Gmbh, Joseph-Wild Str. 20, Munich, Germany, 81829

Director01 July 2011Active
2, Thomas More Square, London, England, E1W 1YN

Director31 October 2017Active
Affilinet Gmbh, C/O Ms Beatrice Bramburger, Sapporobogon 6-8, Munich, Germany, 80637

Director31 May 2017Active

People with Significant Control

Dr. Mathias Oliver Christian Döpfner
Notified on:16 December 2020
Status:Active
Date of birth:January 1963
Nationality:German
Country of residence:Germany
Address:Axel Springer Se, Axel-Springer-Str. 65, Berlin, Germany, 10888
Nature of control:
  • Significant influence or control
Axel Springer Se
Notified on:01 October 2017
Status:Active
Country of residence:Germany
Address:65, Axel-Springer-Strasse, Berlin, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
United Internet Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:57, Elgendorfer Str., Montabaur, Germany, 56410
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Change account reference date company current extended.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-16Other

Legacy.

Download
2019-04-12Other

Legacy.

Download
2019-04-09Accounts

Legacy.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Other

Legacy.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-04-04Address

Move registers to sail company with new address.

Download
2018-04-04Address

Change sail address company with old address new address.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Address

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

Download

Copyright © 2024. All rights reserved.