Company NameOptimad Media Systems Limited
DirectorsReuben Steingraf-Regensburger and Kim Laura Clarke
Company StatusActive
Company Number03846290
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Previous NamesAdtender.com Limited and European Mediaxchange Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Richard John Verity
StatusCurrent
Appointed27 May 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Reuben Steingraf-Regensburger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2020(20 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMrs Kim Laura Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 December 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleAmerican
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Howard Murray Calvert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Road
St John's Wood
London
NW8 0LU
Director NameMr Julian Levy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1
75 Hamilton Terrace
London
NW8 9QX
Director NameIsaac Levy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleInvestment Banking
Correspondence AddressFlat 1
187 Sutherland Avenue
London
W9 1ET
Secretary NameIsaac Levy
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleInvestment Banking
Correspondence AddressFlat 8 160 Sutherland Avenue
London
W9 1HP
Director NamePhilip Bergkvist
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBrownlow House
24 Betterton Street
London
WC2H 9BU
Director NameDr Hans Hendrik Puvogel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressAm Boettershof 18
47809 Krefeld
Germany
Director NameDr Harald Einsmann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2000(7 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2006)
RoleExec Chairman
Correspondence Address43 Chester Square
London
SW1W 9EA
Director NameKurt Kammerer
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressAlois-Hirt-Strasse 5
Huefingen
D-78183
Germany
Director NameDr Michael Albert Chamberlain
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(9 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2001)
RoleManagement Consultant
Correspondence Address1 Southside Common
London
SW19 4TG
Director NamePeter Klingenburg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleComputer Scientist
Correspondence AddressParseval Strasse 5
Saint Augustin
D 53757
Germany
Secretary NameMark Eden
NationalityBritish
StatusResigned
Appointed06 September 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address26 Mennie House
Gilbert Close Shooters Hill
London
SE18 4PR
Director NameWilli Schalk
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressRubensstrasse 12
Dusseldorf
40237
Germany
Director NameMr Andrew Troullides
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wolverton Avenue
Kingston Upon Thames
Surrey
KT2 7QF
Director NameJeremy Wyndham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2003)
RoleConsultant
Correspondence Address10 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameAlexander Von Mellenthin
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2002(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 December 2006)
RoleBanker
Correspondence AddressGrawolfstr 20b
Grafelfing
D-82166
Germany
Director NameMr Ashvin Rao Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Cheshire
WA13 0TZ
Director NameMr John Richard Graeme Titmas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Carlton Hill
London
NW8 0ET
Secretary NameMr John Richard Graeme Titmas
NationalityBritish
StatusResigned
Appointed21 November 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Carlton Hill
London
NW8 0ET
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Chalford
Stroud
Gloucestershire
GL6 8PA
Wales
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW
Secretary NameMr Nigel Robert Linton
StatusResigned
Appointed31 March 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(18 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.optimad.com
Telephone020 74686650
Telephone regionLondon

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,791,000
Gross Profit£1,758,000
Net Worth£4,109,000
Cash£940,000
Current Liabilities£333,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

19 September 2016Delivered on: 22 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") including trademark numbered 6126114 (caria). For more details, please refer to the deed.
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Particulars: Intellectual property registered in europe with registration number 6126114. please refer to instrument for further details.
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Distribution S.A.R.L

Classification: A registered charge
Particulars: Intellectual property registered in europe with registration number 6126114. please refer to instrument for further details.
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Particulars: Intellectual property registered in the eu with registration number 6126114. please refer to instrument for further details.
Outstanding
28 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 June 2011Delivered on: 17 June 2011
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2003Delivered on: 16 December 2003
Persons entitled: Mount Cook Land Limited

Classification: 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: £30,780 or if so required by the landlord on the third anniversary of the term of the lease or at any time thereafter the increased sum of £33,858.
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries.

Classification: A registered charge
Particulars: N/A.
Outstanding
23 April 2021Delivered on: 23 April 2021
Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: Eu trademark with registration number 6126114 registered on 24 july 2008, for more details please refer to schedule 6 of the instrument.
Outstanding
11 August 2020Delivered on: 17 August 2020
Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: Trade mark listed in schedule 6 of the instrument opposite the name ofo optimad media systems limited with registration number 6126114. for more details of intellectual property charged please refer to schedule 6 of the instrument.
Outstanding
21 December 2006Delivered on: 11 January 2007
Satisfied on: 10 June 2011
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.
Fully Satisfied
11 July 2000Delivered on: 13 July 2000
Satisfied on: 9 December 2006
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £41,600.
Fully Satisfied

Filing History

9 November 2023Registration of charge 038462900013, created on 7 November 2023 (83 pages)
20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
1 November 2022Satisfaction of charge 038462900007 in full (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
31 March 2022Registration of charge 038462900012, created on 29 March 2022 (73 pages)
15 December 2021Solvency Statement dated 15/12/21 (1 page)
15 December 2021Statement by Directors (1 page)
15 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 15/12/2021
(2 pages)
15 December 2021Statement of capital on 15 December 2021
  • GBP 3,055.6890
(5 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
23 April 2021Registration of charge 038462900011, created on 23 April 2021 (84 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
15 December 2020Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page)
17 August 2020Registration of charge 038462900010, created on 11 August 2020 (84 pages)
24 July 2020Satisfaction of charge 038462900006 in full (1 page)
4 May 2020Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page)
4 May 2020Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
31 July 2018Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page)
11 May 2018Second filing for the appointment of Richard Alexander Buchan Smith as a director (6 pages)
3 April 2018Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2018.
(3 pages)
13 November 2017Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages)
30 October 2017Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages)
30 October 2017Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages)
30 October 2017Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 September 2016Registration of charge 038462900009, created on 19 September 2016 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Registration of charge 038462900009, created on 19 September 2016 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Registration of charge 038462900007, created on 19 September 2016 (69 pages)
21 September 2016Satisfaction of charge 4 in full (1 page)
21 September 2016Registration of charge 038462900006, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 038462900008, created on 19 September 2016 (84 pages)
21 September 2016Satisfaction of charge 4 in full (1 page)
21 September 2016Registration of charge 038462900008, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 038462900006, created on 19 September 2016 (84 pages)
21 September 2016Satisfaction of charge 038462900005 in full (1 page)
21 September 2016Satisfaction of charge 038462900005 in full (1 page)
21 September 2016Registration of charge 038462900007, created on 19 September 2016 (69 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
14 September 2016Satisfaction of charge 2 in full (4 pages)
3 February 2016Registration of charge 038462900005, created on 28 January 2016 (66 pages)
3 February 2016Registration of charge 038462900005, created on 28 January 2016 (66 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,055.689
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,055.689
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,055.689
(4 pages)
22 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 February 2015Full accounts made up to 31 December 2013 (17 pages)
22 February 2015Full accounts made up to 31 December 2013 (17 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,055.689
(4 pages)
9 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,055.689
(4 pages)
9 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,055.689
(4 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Appointment of Mr Richard John Verity as a secretary (2 pages)
30 May 2014Appointment of Mr Richard John Verity as a secretary (2 pages)
30 May 2014Termination of appointment of Nigel Linton as a secretary (1 page)
30 May 2014Termination of appointment of Nigel Linton as a secretary (1 page)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,055.689
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,055.689
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,055.689
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
10 October 2011Termination of appointment of David Haynes as a director (1 page)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
10 October 2011Termination of appointment of David Haynes as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Appointment of Mr Philip Neil Mcdanell as a director (2 pages)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
12 April 2011Appointment of Mr Philip Neil Mcdanell as a director (2 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
9 June 2010Full accounts made up to 31 December 2009 (11 pages)
9 June 2010Full accounts made up to 31 December 2009 (11 pages)
11 March 2010Full accounts made up to 31 December 2008 (12 pages)
11 March 2010Full accounts made up to 31 December 2007 (13 pages)
11 March 2010Full accounts made up to 31 December 2008 (12 pages)
11 March 2010Full accounts made up to 31 December 2007 (13 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (18 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (18 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (18 pages)
17 November 2009Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages)
17 November 2009Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages)
17 November 2009Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages)
17 November 2009Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 06/10/08; full list of members (5 pages)
20 October 2008Return made up to 06/10/08; full list of members (5 pages)
20 October 2008Location of register of members (1 page)
28 October 2007Return made up to 22/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2007Return made up to 22/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
19 February 2007Auditor's resignation (1 page)
19 February 2007Auditor's resignation (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 1ST floor moray house 23-31 great titchfield street london W1W 7PA (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 1ST floor moray house 23-31 great titchfield street london W1W 7PA (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
11 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
18 December 2006Return made up to 22/09/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 December 2006Return made up to 22/09/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 December 2005Return made up to 22/09/05; full list of members (19 pages)
28 December 2005Return made up to 22/09/05; full list of members (19 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2004Return made up to 22/09/04; change of members (12 pages)
8 November 2004Return made up to 22/09/04; change of members (12 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2004Memorandum and Articles of Association (27 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2004Memorandum and Articles of Association (27 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
24 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003New director appointed (2 pages)
25 October 2003Return made up to 22/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2003Return made up to 22/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
21 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
11 October 2002Return made up to 22/09/02; full list of members (16 pages)
11 October 2002Return made up to 22/09/02; full list of members (16 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
3 September 2002Company name changed european mediaxchange LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed european mediaxchange LIMITED\certificate issued on 03/09/02 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
23 October 2001Return made up to 22/09/01; full list of members (18 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 October 2001Return made up to 22/09/01; full list of members (18 pages)
12 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
20 March 2001Ad 22/01/01--------- £ si [email protected]=11 £ ic 2660/2671 (2 pages)
20 March 2001Ad 22/01/01--------- £ si [email protected]=11 £ ic 2660/2671 (2 pages)
12 March 2001Ad 29/01/01--------- £ si [email protected]=3 £ ic 2657/2660 (2 pages)
12 March 2001Ad 29/01/01--------- £ si [email protected]=3 £ ic 2657/2660 (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
24 January 2001Ad 30/10/00--------- £ si [email protected]=3 £ ic 2654/2657 (2 pages)
24 January 2001Ad 30/10/00--------- £ si [email protected]=3 £ ic 2654/2657 (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Return made up to 22/09/00; full list of members (18 pages)
1 November 2000Return made up to 22/09/00; full list of members (18 pages)
24 October 2000Location of register of members (1 page)
24 October 2000Location of register of members (1 page)
9 October 2000Statement of affairs (40 pages)
9 October 2000Ad 31/05/00--------- £ si [email protected]=98460 £ ic 3105/101565 (4 pages)
9 October 2000Statement of affairs (40 pages)
9 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
9 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
9 October 2000Ad 31/05/00--------- £ si [email protected]=98460 £ ic 3105/101565 (4 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
28 September 2000Company name changed adtender.com LIMITED\certificate issued on 28/09/00 (2 pages)
28 September 2000Company name changed adtender.com LIMITED\certificate issued on 28/09/00 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 98 belsize lane london NW3 5BB (1 page)
5 September 2000Registered office changed on 05/09/00 from: 98 belsize lane london NW3 5BB (1 page)
11 August 2000Ad 05/07/00--------- £ si [email protected]=645 £ ic 2460/3105 (2 pages)
11 August 2000Ad 05/07/00--------- £ si [email protected]=645 £ ic 2460/3105 (2 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
3 August 2000Recon 05/07/00 (1 page)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
3 August 2000Recon 05/07/00 (1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Ad 31/05/00--------- £ si [email protected]=1450 £ ic 1010/2460 (2 pages)
7 July 2000Ad 31/05/00--------- £ si [email protected]=1450 £ ic 1010/2460 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
23 May 2000Div 11/05/00 (1 page)
23 May 2000Ad 03/05/00--------- £ si [email protected]=70 £ ic 940/1010 (4 pages)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 2000Div 11/05/00 (1 page)
23 May 2000Ad 03/05/00--------- £ si [email protected]=70 £ ic 940/1010 (4 pages)
13 March 2000Ad 21/02/00--------- £ si [email protected]=45 £ ic 895/940 (2 pages)
13 March 2000Ad 22/09/99--------- £ si [email protected]=309 £ ic 135/444 (2 pages)
13 March 2000Ad 22/09/99--------- £ si [email protected]=309 £ ic 135/444 (2 pages)
13 March 2000Ad 11/01/00-21/01/00 £ si [email protected]=64 £ ic 2/66 (3 pages)
13 March 2000Ad 11/01/00-21/01/00 £ si [email protected]=64 £ ic 2/66 (3 pages)
13 March 2000Ad 08/12/99-30/12/99 £ si [email protected]=69 £ ic 66/135 (2 pages)
13 March 2000Ad 22/09/99--------- £ si [email protected]=451 £ ic 444/895 (2 pages)
13 March 2000Ad 08/12/99-30/12/99 £ si [email protected]=69 £ ic 66/135 (2 pages)
13 March 2000Ad 22/09/99--------- £ si [email protected]=451 £ ic 444/895 (2 pages)
13 March 2000Ad 21/02/00--------- £ si [email protected]=45 £ ic 895/940 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
1 December 1999Director's particulars changed (2 pages)
1 December 1999Director's particulars changed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: the cabin howarine house 719 north circular road london NW2 7BT (1 page)
30 September 1999Registered office changed on 30/09/99 from: the cabin howarine house 719 north circular road london NW2 7BT (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (22 pages)
22 September 1999Incorporation (22 pages)