Company NameAdspace 2000 Limited
DirectorsWilliam Ramage and Sarah Tolia
Company StatusActive
Company Number02860560
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William Ramage
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Stuart Allen
StatusCurrent
Appointed15 January 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Alan John Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 1 week after company formation)
Appointment Duration27 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMrs Rosemary Ann May
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2001)
RoleSecretary
Correspondence Address123 Wentworth Road
Southall
Middlesex
UB2 5TU
Director NameSteven Philip Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Alan John Smith
NationalityBritish
StatusResigned
Appointed23 February 2001(7 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Comyns
Bushey
Watford
Hertfordshire
WD2 1HN

Contact

Websitewww.adspace2000.co.uk

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

650 at £1Mr Alan John Smith
65.00%
Ordinary A
200 at £1Alan Tisdale
20.00%
Ordinary C
150 at £1Steven Philip Miller
15.00%
Ordinary B

Financials

Year2014
Net Worth£607,967
Cash£604,857
Current Liabilities£496,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

22 November 1995Delivered 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

Filing History

26 February 2021Cessation of Alan John Smith as a person with significant control on 15 January 2021 (1 page)
26 February 2021Notification of Clear Channel Uk Limited as a person with significant control on 15 January 2021 (2 pages)
2 February 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
18 January 2021Appointment of Mr Stuart Allen as a secretary on 15 January 2021 (2 pages)
18 January 2021Appointment of Ms Sarah Tolia as a director on 15 January 2021 (2 pages)
18 January 2021Registered 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 2021Termination of appointment of Alan John Smith as a secretary on 15 January 2021 (1 page)
18 January 2021Termination of appointment of Alan John Smith as a director on 15 January 2021 (1 page)
18 January 2021Appointment of Mr William Ramage as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Steven Philip Miller as a director on 15 January 2021 (1 page)
6 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 December 2020Satisfaction of charge 1 in full (2 pages)
19 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 October 2014Director's details changed for Steven Philip Miller on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Alan John Smith on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Alan John Smith on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Steven Philip Miller on 10 October 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 29 March 2012 (1 page)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
11 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
17 November 2009Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Philip Miller on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Alan John Smith on 1 October 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
30 October 2008Return made up to 08/10/08; full list of members (4 pages)
30 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2007Return made up to 08/10/07; full list of members (3 pages)
22 November 2007Return made up to 08/10/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
18 December 2006Return made up to 08/10/06; full list of members (3 pages)
18 December 2006Return made up to 08/10/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
3 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Full accounts made up to 30 June 2003 (16 pages)
16 March 2004Full accounts made up to 30 June 2003 (16 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
30 October 2002Return made up to 08/10/02; full list of members (7 pages)
30 October 2002Return made up to 08/10/02; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
24 May 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
24 May 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
14 December 2000Full accounts made up to 30 June 2000 (16 pages)
14 December 2000Full accounts made up to 30 June 2000 (16 pages)
26 October 2000Return made up to 08/10/00; full list of members (6 pages)
26 October 2000Return made up to 08/10/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
26 October 1999Return made up to 08/10/99; full list of members (6 pages)
26 October 1999Return made up to 08/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (14 pages)
28 April 1999Full accounts made up to 30 June 1998 (14 pages)
26 October 1998Return made up to 08/10/98; no change of members (4 pages)
26 October 1998Return made up to 08/10/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 January 1997Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
22 January 1997Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
15 January 1997Return made up to 08/10/96; no change of members (4 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 08/10/96; no change of members (4 pages)
27 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
27 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
5 December 1995Return made up to 08/10/95; no change of members (4 pages)
5 December 1995Return made up to 08/10/95; no change of members (4 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 January 1995Return made up to 08/10/94; full list of members (5 pages)
8 January 1995Ad 09/08/94--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 March 1994Ad 22/02/94--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 March 1994Secretary resigned;new secretary appointed (4 pages)
10 March 1994Director resigned;new director appointed (4 pages)
10 March 1994Accounting reference date notified as 31/03 (1 page)
4 March 1994Company name changed\certificate issued on 04/03/94 (2 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1993Incorporation (17 pages)