Company NameAd Pepper Media UK Limited
Company StatusDissolved
Company Number03788170
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jens Korner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed16 October 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 July 2017)
RoleFinancial Manager
Country of ResidenceGermany
Correspondence Address20 Farringdon Road
London
EC1M 3HE
Director NameDr Ulrike Handel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2017)
RoleCEO
Country of ResidenceGermany
Correspondence Address20 Farringdon Road
London
EC1M 3HE
Director NameMr Michael Alexander Carton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address86 Bishops Road
London
SW6 7AR
Director NameJoachim Ulrich Rabe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleExecutive
Correspondence AddressGeorg-Buchue Str 75
Nurenberg
Pog 11
Secretary NameMichael Alexander Carton
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleExecutive
Correspondence Address79-81 Lexham Gardens
London
W8 6JN
Director NameAndrew Philip Carton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleSenior Manager
Correspondence Address81 Lexham Gardens
London
W8 6JN
Director NameUlrich Schmidt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 16 October 2012)
RoleExecutive
Country of ResidenceGermany
Correspondence AddressGoethestr 30
Oberasbach
Bayern
90522
Director NameNiels Emil Nussler
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2002(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Correspondence AddressBalthasarneumann Str.80
Nurnberg
90480
Foreign
Director NameHenrik Kjaer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed14 October 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2013)
RoleInternal Sales Director
Country of ResidenceEngland
Correspondence Address3rd Floor Buchanan House 30 Holborn
London
EC1N 2HS
Director NameMark James Nall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 September 2007)
RoleManaging Director
Correspondence Address27 North Walls
Winchester
SO23 8DB
Secretary NameRobert John Phillips
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 Penddol
Llanbrynmair
Powys
SY19 7AD
Wales
Director NameBrian O'Sullivan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Burton Road
Kingston Upon Thames
Surrey
KT2 5TG
Director NameMr Bernd Prohaska
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAdpepper Ltd 3rd Floor, Buchanan House
30 Holbon
London
EC1N 2HS
Director NameMr Vinod Kumar Bhardwaj
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Farringdon Place Ad Pepper Media
Ground Floor, 20 Farringdon Road
London
EC1M 3HE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.adpepper.com

Location

Registered Address20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2.9m at £1Ad Pepper Media International Nv
100.00%
Ordinary

Financials

Year2014
Turnover£1,254,307
Gross Profit£341,533
Net Worth-£22,209
Cash£329,779
Current Liabilities£622,511

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

1 December 2010Delivered 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 2000Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
27 March 2017Resolutions
  • RES13 ‐ Application to strike off company 22/11/2016
(1 page)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,011,094
(6 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (68 pages)
14 March 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 3,011,094
(4 pages)
10 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
8 July 2015Termination of appointment of Vinod Kumar Bhardwaj as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Vinod Kumar Bhardwaj as a director on 7 July 2015 (1 page)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,947,068
(4 pages)
22 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (70 pages)
23 March 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,947,068
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,947,068
(4 pages)
6 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
4 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (71 pages)
15 October 2014Appointment of Mr Vinod Kumar Bhardwaj as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Vinod Kumar Bhardwaj as a director on 1 September 2014 (2 pages)
2 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,666,737
(3 pages)
25 June 2014Termination of appointment of Bernd Prohaska as a director (1 page)
24 June 2014Registered office address changed from 3Rd Floor Buchanan House 30 Holborn London EC1N 2HS United Kingdom on 24 June 2014 (1 page)
18 June 2014Auditor's resignation (1 page)
28 January 2014Appointment of Mr Bernd Prohaska as a director (2 pages)
28 January 2014Termination of appointment of Henrik Kjaer as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Director's details changed for Henrik Kjaer on 17 June 2013 (2 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Dr Ulrike Handel as a director (2 pages)
19 October 2012Appointment of Mr Jens Korner as a director (2 pages)
16 October 2012Termination of appointment of Ulrich Schmidt as a director (1 page)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 2,666,737
(4 pages)
18 September 2012Termination of appointment of Michael Carton as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 July 2012Director's details changed for Henrik Kjaer on 11 June 2012 (2 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of Robert Phillips as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 2,164,141
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 2,164,141
(3 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Additional authority for allotment 05/08/2011
(1 page)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
16 June 2011Secretary's details changed for Robert John Phillips on 15 June 2011 (2 pages)
16 June 2011Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HR United Kingdom on 16 June 2011 (1 page)
16 December 2010Registered office address changed from Third Floor Dragon Court 27-29 Macklin Street London WC2B 5LX on 16 December 2010 (1 page)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 1,697,404
(4 pages)
22 October 2010Termination of appointment of Brian O'sullivan as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
15 June 2010Director's details changed for Henrik Kjaer on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Brian O'sullivan on 11 June 2010 (2 pages)
20 January 2010Auditor's resignation (1 page)
24 November 2009Statement of capital on 9 November 2009
  • GBP 1,074,317
(5 pages)
24 November 2009Statement of capital on 9 November 2009
  • GBP 1,074,317
(5 pages)
16 November 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Director's change of particulars / michael carton / 11/06/2009 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 January 2009Director appointed brian o'sullivan (2 pages)
1 December 2008Appointment terminated director niels nussler (1 page)
28 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 August 2008Capitals not rolled up (2 pages)
22 August 2008Gbp nc 1241723/2306040\04/06/08 (1 page)
22 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
28 December 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Director resigned (1 page)
3 August 2007Return made up to 11/06/07; no change of members (8 pages)
24 May 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Registered office changed on 28/09/06 from: first floor dragon court 27-29 macklin street london WC2B 5LX (1 page)
11 July 2006Return made up to 11/06/06; full list of members (8 pages)
19 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
30 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
18 June 2005Return made up to 11/06/05; full list of members (8 pages)
17 May 2005Full accounts made up to 31 December 2003 (15 pages)
12 May 2005Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004New director appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 March 2004Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 July 2003Return made up to 11/06/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 December 2001 (12 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Nc inc already adjusted 01/08/02 (2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2002Ad 01/08/02--------- £ si 1231723@1=1231723 £ ic 10000/1241723 (2 pages)
23 October 2002New director appointed (2 pages)
25 September 2002Return made up to 11/06/02; full list of members (7 pages)
17 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
25 July 2001Return made up to 11/06/01; full list of members (7 pages)
9 November 2000Registered office changed on 09/11/00 from: 338 euston road london NW1 3BT (1 page)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 11/06/00; full list of members (7 pages)
12 June 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
18 October 1999Nc inc already adjusted 20/09/99 (1 page)
18 October 1999Ad 20/09/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (18 pages)