Company NameAdvertising Excellence Limited
DirectorSteven Andrew Foreman
Company StatusActive
Company Number03508906
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Foreman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G4, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Secretary NameLisa Foreman
NationalityBritish
StatusCurrent
Appointed20 April 2005(7 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit G4, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Secretary NameAmanda Reynolds
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Rolleston Avenue
Petts Wood
Orpington
Kent
BR5 1AJ
Secretary NameKerry Louise Murphy
NationalityBritish
StatusResigned
Appointed25 July 2001(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence Address6 Pine Lodge
Tonbridge Road
Maidstone
Kent
ME16 8TA
Secretary NameOlive Blunt
NationalityBritish
StatusResigned
Appointed18 July 2002(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 2002)
RolePa Secretary
Correspondence Address95 John Newton Court
Welling
Kent
DA16 2AG
Secretary NameFiona Barber
NationalityBritish
StatusResigned
Appointed31 December 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2005)
RolePersonal Assistant
Correspondence AddressThurston Cottage
Thurston Park
Whitstable
Kent
CT5 1RE
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websiteadvertisingexcellence.co.uk
Telephone01474 365155
Telephone regionGravesend

Location

Registered AddressUnit G4, Ash House Business Centre Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

100 at £1Foreman & Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£508,826
Cash£114,056
Current Liabilities£484,277

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

6 June 2021Delivered on: 16 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2020Registered office address changed from Logix House Wrotham Road Meopham Kent DA13 0QB England to Unit G4, Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 9 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 January 2019Registered office address changed from The Maltings 54 Bath Street Gravesend Kent DA11 0DF to Logix House Wrotham Road Meopham Kent DA13 0QB on 15 January 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
19 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 June 2010Amended accounts made up to 31 December 2009 (6 pages)
23 June 2010Amended accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Secretary's details changed for Lisa Foreman on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Lisa Foreman on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mr Steven Andrew Foreman on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Steven Andrew Foreman on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Steven Andrew Foreman on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Lisa Foreman on 1 October 2009 (1 page)
1 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 December 2009Amended accounts made up to 31 December 2008 (7 pages)
10 December 2009Amended accounts made up to 31 December 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
27 February 2009Return made up to 12/02/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 12/02/07; full list of members (2 pages)
25 September 2007Return made up to 12/02/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 12/02/06; full list of members (6 pages)
23 February 2006Return made up to 12/02/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
12 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
10 March 2005Return made up to 12/02/05; full list of members (6 pages)
10 March 2005Return made up to 12/02/05; full list of members (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 February 2003Return made up to 12/02/03; full list of members (6 pages)
8 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 February 2003Return made up to 12/02/03; full list of members (6 pages)
8 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
31 July 2002New secretary appointed (1 page)
31 July 2002New secretary appointed (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 December 2000 (10 pages)
4 January 2002Full accounts made up to 31 December 2000 (10 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
9 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
9 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Return made up to 12/02/00; full list of members (6 pages)
15 March 2000Return made up to 12/02/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 October 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 October 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
12 February 1998Incorporation (14 pages)
12 February 1998Incorporation (14 pages)