London
EC1M 3HE
Director Name | Dr Ulrike Handel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2017) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Michael Alexander Carton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bishops Road London SW6 7AR |
Director Name | Joachim Ulrich Rabe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Executive |
Correspondence Address | Georg-Buchue Str 75 Nurenberg Pog 11 |
Secretary Name | Michael Alexander Carton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 79-81 Lexham Gardens London W8 6JN |
Director Name | Andrew Philip Carton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Senior Manager |
Correspondence Address | 81 Lexham Gardens London W8 6JN |
Director Name | Ulrich Schmidt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 October 2012) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | Goethestr 30 Oberasbach Bayern 90522 |
Director Name | Niels Emil Nussler |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2002(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | Balthasarneumann Str.80 Nurnberg 90480 Foreign |
Director Name | Henrik Kjaer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2013) |
Role | Internal Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Buchanan House 30 Holborn London EC1N 2HS |
Director Name | Mark James Nall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2007) |
Role | Managing Director |
Correspondence Address | 27 North Walls Winchester SO23 8DB |
Secretary Name | Robert John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 Penddol Llanbrynmair Powys SY19 7AD Wales |
Director Name | Brian O'Sullivan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Burton Road Kingston Upon Thames Surrey KT2 5TG |
Director Name | Mr Bernd Prohaska |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Adpepper Ltd 3rd Floor, Buchanan House 30 Holbon London EC1N 2HS |
Director Name | Mr Vinod Kumar Bhardwaj |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Farringdon Place Ad Pepper Media Ground Floor, 20 Farringdon Road London EC1M 3HE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.adpepper.com |
---|
Registered Address | 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2.9m at £1 | Ad Pepper Media International Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,254,307 |
Gross Profit | £341,533 |
Net Worth | -£22,209 |
Cash | £329,779 |
Current Liabilities | £622,511 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 December 2010 | Delivered on: 2 December 2010 Persons entitled: Kizoom Limited Classification: Legal charge by way of rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £79,048.12 referred to in the charge instrument and thereafter all sum standing to the credit of the account as defined in the charge instrument. Outstanding |
---|---|
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: The performance of the obligations of the company to the chargee under the lease. Particulars: Rent deposit in the sum of £32,970. Outstanding |
22 November 2002 | Delivered on: 10 December 2002 Satisfied on: 22 January 2009 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag,London Branch Classification: Legal charge (charge of deposit) Secured details: All monies due or to become due from the company to the chargee. Particulars: Sums deposited under account no 163588. Fully Satisfied |
22 November 2002 | Delivered on: 9 December 2002 Satisfied on: 22 January 2009 Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch Classification: Legal charge (charge of deposit) Secured details: All monies due or to become due from the company to the chargee. Particulars: Sums deposited under account no: bayerische hypo- und vereinsbank ag, london branch. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Resolutions
|
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (68 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
10 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Termination of appointment of Vinod Kumar Bhardwaj as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Vinod Kumar Bhardwaj as a director on 7 July 2015 (1 page) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (70 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
6 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
4 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (71 pages) |
15 October 2014 | Appointment of Mr Vinod Kumar Bhardwaj as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Vinod Kumar Bhardwaj as a director on 1 September 2014 (2 pages) |
2 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Termination of appointment of Bernd Prohaska as a director (1 page) |
24 June 2014 | Registered office address changed from 3Rd Floor Buchanan House 30 Holborn London EC1N 2HS United Kingdom on 24 June 2014 (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
28 January 2014 | Appointment of Mr Bernd Prohaska as a director (2 pages) |
28 January 2014 | Termination of appointment of Henrik Kjaer as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Director's details changed for Henrik Kjaer on 17 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Appointment of Dr Ulrike Handel as a director (2 pages) |
19 October 2012 | Appointment of Mr Jens Korner as a director (2 pages) |
16 October 2012 | Termination of appointment of Ulrich Schmidt as a director (1 page) |
4 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
18 September 2012 | Termination of appointment of Michael Carton as a director (1 page) |
14 August 2012 | Resolutions
|
9 July 2012 | Director's details changed for Henrik Kjaer on 11 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of Robert Phillips as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
23 August 2011 | Resolutions
|
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Secretary's details changed for Robert John Phillips on 15 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HR United Kingdom on 16 June 2011 (1 page) |
16 December 2010 | Registered office address changed from Third Floor Dragon Court 27-29 Macklin Street London WC2B 5LX on 16 December 2010 (1 page) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
22 October 2010 | Termination of appointment of Brian O'sullivan as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 June 2010 | Director's details changed for Henrik Kjaer on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Brian O'sullivan on 11 June 2010 (2 pages) |
20 January 2010 | Auditor's resignation (1 page) |
24 November 2009 | Statement of capital on 9 November 2009
|
24 November 2009 | Statement of capital on 9 November 2009
|
16 November 2009 | Resolutions
|
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / michael carton / 11/06/2009 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 January 2009 | Director appointed brian o'sullivan (2 pages) |
1 December 2008 | Appointment terminated director niels nussler (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 August 2008 | Capitals not rolled up (2 pages) |
22 August 2008 | Gbp nc 1241723/2306040\04/06/08 (1 page) |
22 August 2008 | Resolutions
|
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 11/06/07; no change of members (8 pages) |
24 May 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: first floor dragon court 27-29 macklin street london WC2B 5LX (1 page) |
11 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
19 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
30 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
18 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
17 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2005 | Return made up to 11/06/04; full list of members
|
15 November 2004 | New director appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Nc inc already adjusted 01/08/02 (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Ad 01/08/02--------- £ si 1231723@1=1231723 £ ic 10000/1241723 (2 pages) |
23 October 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 338 euston road london NW1 3BT (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
12 June 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
18 October 1999 | Nc inc already adjusted 20/09/99 (1 page) |
18 October 1999 | Ad 20/09/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 October 1999 | Resolutions
|
10 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (18 pages) |