Company NameA.D.Communications Limited
DirectorsShireen Hildegard Shurmer and Helen Tolino
Company StatusActive
Company Number01786184
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Previous NameA.D. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Shireen Hildegard Shurmer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address13 Basing Close
Thames Ditton
Surrey
KT7 0NY
Director NameMrs Helen Tolino
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address48 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Secretary NameMrs Helen Tolino
NationalityBritish
StatusCurrent
Appointed01 May 2002(18 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameMr Richard Christopher Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleAdvertising And PR Executive
Country of ResidenceEngland
Correspondence Address37 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HG
Director NameMrs Ruth Bernice Clark
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleAdvertising And PR Executive
Country of ResidenceEngland
Correspondence Address5 Admirals Walk
Benenden
Cranbrook
Kent
TN17 4AH
Director NameMr John Andrew Howard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleAdvertising And PR Executive
Correspondence Address93 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameMr Simon Charles John Jamieson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2005)
RoleAdvertising And PR Executive
Correspondence Address67 Gorsewood Road
St Johns
Woking
Surrey
GU21 1XG
Director NameMr Philip Iuan Paris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2005)
RoleAdvertising & PR Executive
Correspondence Address57 St James Park
Tunbridge Wells
Kent
TN1 2LQ
Secretary NameMr John Andrew Howard
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address93 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameSarah Eileen Chandler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2005)
RolePublic Relations Director
Correspondence Address1 Hayward Road
Thames Ditton
Surrey
KT7 0BF

Contact

Websiteadcomms.co.uk
Telephone01372 464470
Telephone regionEsher

Location

Registered AddressThe Old Post House
81 High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Adc Surrey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£631,617
Cash£632,126
Current Liabilities£380,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

14 June 2004Delivered on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
16 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
30 July 2019Confirmation statement made on 14 July 2019 with updates (3 pages)
10 June 2019Change of details for Adc Surrey Ltd as a person with significant control on 6 June 2019 (2 pages)
15 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
20 July 2017Notification of Adc Surrey Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Adc Surrey Ltd as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 35,000
(6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 35,000
(6 pages)
21 July 2015Director's details changed for Helen Tolino on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Helen Tolino on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Helen Tolino on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
8 July 2015Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
8 July 2015Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 35,000
(6 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 35,000
(6 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
20 July 2011Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
20 July 2011Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 May 2011Statement of company's objects (2 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of company's objects (2 pages)
9 May 2011Change of share class name or designation (2 pages)
26 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 August 2010Purchase of own shares. (3 pages)
27 August 2010Purchase of own shares. (3 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
27 July 2010Termination of appointment of John Howard as a director (1 page)
27 July 2010Termination of appointment of Richard Allen as a director (1 page)
27 July 2010Termination of appointment of John Howard as a director (1 page)
27 July 2010Termination of appointment of Richard Allen as a director (1 page)
28 July 2009Return made up to 14/07/09; full list of members (6 pages)
28 July 2009Return made up to 14/07/09; full list of members (6 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 April 2009Registered office changed on 07/04/2009 from 36 bath road hounslow TW3 3EF (1 page)
7 April 2009Registered office changed on 07/04/2009 from 36 bath road hounslow TW3 3EF (1 page)
11 November 2008Capitals not rolled up (3 pages)
11 November 2008Capitals not rolled up (3 pages)
9 September 2008Return made up to 14/07/08; full list of members (7 pages)
9 September 2008Return made up to 14/07/08; full list of members (7 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 September 2007Return made up to 14/07/07; change of members (8 pages)
13 September 2007Return made up to 14/07/07; change of members (8 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 36 bath road hounslow TW3 3EF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 36 bath road hounslow TW3 3EF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
14 August 2006£ sr 2195@1 27/06/06 (2 pages)
14 August 2006£ sr 2195@1 27/06/06 (2 pages)
10 August 2006Return made up to 14/07/06; full list of members (13 pages)
10 August 2006Return made up to 14/07/06; full list of members (13 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2005Return made up to 14/07/05; change of members (10 pages)
25 July 2005Return made up to 14/07/05; change of members (10 pages)
15 July 2005£ ic 50000/46866 28/06/05 £ sr 3134@1=3134 (3 pages)
15 July 2005£ ic 50000/46866 28/06/05 £ sr 3134@1=3134 (3 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Return made up to 14/07/04; full list of members (11 pages)
19 January 2005Return made up to 14/07/04; full list of members (11 pages)
21 June 2004Memorandum and Articles of Association (18 pages)
21 June 2004Memorandum and Articles of Association (18 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2004Declaration of assistance for shares acquisition (31 pages)
21 June 2004Declaration of assistance for shares acquisition (31 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2004Particulars of mortgage/charge (9 pages)
19 June 2004Particulars of mortgage/charge (9 pages)
22 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
16 May 2003Return made up to 14/07/02; full list of members (9 pages)
16 May 2003Return made up to 14/07/02; full list of members (9 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2001Return made up to 14/07/01; full list of members (8 pages)
23 August 2001Return made up to 14/07/01; full list of members (8 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 14/07/00; full list of members (8 pages)
17 August 2000Return made up to 14/07/00; full list of members (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 14/07/99; no change of members (6 pages)
2 August 1999Return made up to 14/07/99; no change of members (6 pages)
21 August 1998Return made up to 14/07/98; change of members (8 pages)
21 August 1998Return made up to 14/07/98; change of members (8 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
8 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
12 August 1997Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Full accounts made up to 31 March 1997 (10 pages)
6 August 1997Return made up to 14/07/97; full list of members (8 pages)
6 August 1997Return made up to 14/07/97; full list of members (8 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Return made up to 14/07/96; change of members (8 pages)
1 August 1996Return made up to 14/07/96; change of members (8 pages)
1 May 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1996Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
28 October 1988Company name changed\certificate issued on 28/10/88 (2 pages)
28 October 1988Company name changed\certificate issued on 28/10/88 (2 pages)
26 January 1984Incorporation (11 pages)
26 January 1984Incorporation (11 pages)