London
W1F 9JT
Director Name | Mrs Sarah Tolia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Stuart Allen |
---|---|
Status | Current |
Appointed | 15 January 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 27 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mrs Rosemary Ann May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2001) |
Role | Secretary |
Correspondence Address | 123 Wentworth Road Southall Middlesex UB2 5TU |
Director Name | Steven Philip Miller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Comyns Bushey Watford Hertfordshire WD2 1HN |
Website | www.adspace2000.co.uk |
---|
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
650 at £1 | Mr Alan John Smith 65.00% Ordinary A |
---|---|
200 at £1 | Alan Tisdale 20.00% Ordinary C |
150 at £1 | Steven Philip Miller 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £607,967 |
Cash | £604,857 |
Current Liabilities | £496,944 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
22 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
---|
26 February 2021 | Cessation of Alan John Smith as a person with significant control on 15 January 2021 (1 page) |
---|---|
26 February 2021 | Notification of Clear Channel Uk Limited as a person with significant control on 15 January 2021 (2 pages) |
2 February 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
18 January 2021 | Appointment of Mr Stuart Allen as a secretary on 15 January 2021 (2 pages) |
18 January 2021 | Appointment of Ms Sarah Tolia as a director on 15 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from 149/151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ to 33 Golden Square London W1F 9JT on 18 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Alan John Smith as a secretary on 15 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Alan John Smith as a director on 15 January 2021 (1 page) |
18 January 2021 | Appointment of Mr William Ramage as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Steven Philip Miller as a director on 15 January 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 December 2020 | Satisfaction of charge 1 in full (2 pages) |
19 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 October 2014 | Director's details changed for Steven Philip Miller on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Alan John Smith on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Alan John Smith on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Steven Philip Miller on 10 October 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 29 March 2012 (1 page) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
17 November 2009 | Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
30 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
29 July 2008 | Resolutions
|
22 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
18 December 2006 | Return made up to 08/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 08/10/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
3 December 2004 | Return made up to 08/10/04; full list of members
|
3 December 2004 | Return made up to 08/10/04; full list of members
|
16 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
24 May 2002 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
24 May 2002 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
14 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
26 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
26 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
15 January 1997 | Return made up to 08/10/96; no change of members (4 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 08/10/96; no change of members (4 pages) |
27 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
5 December 1995 | Return made up to 08/10/95; no change of members (4 pages) |
5 December 1995 | Return made up to 08/10/95; no change of members (4 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 January 1995 | Return made up to 08/10/94; full list of members (5 pages) |
8 January 1995 | Ad 09/08/94--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 March 1994 | Ad 22/02/94--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 March 1994 | Secretary resigned;new secretary appointed (4 pages) |
10 March 1994 | Director resigned;new director appointed (4 pages) |
10 March 1994 | Accounting reference date notified as 31/03 (1 page) |
4 March 1994 | Company name changed\certificate issued on 04/03/94 (2 pages) |
17 February 1994 | Resolutions
|
8 October 1993 | Incorporation (17 pages) |