Company NameThe Ad Agency Online Limited
Company StatusDissolved
Company Number04808637
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Michael Robert Slater
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMr Max Howard Deeley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(5 years after company formation)
Appointment Duration10 years, 1 month (closed 21 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Gloucester Avenue
London
NW1 8LB
Director NameDavid Maclachlan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressNorth Aston Hall
North Aston
Oxfordshire
OX25 6JA
Director NameMr Sebastian Newbold Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Guileshill Farm
Ockham
Surrey
GU23 6NG
Director NameMr Manranjan Singh Virdee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(13 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House The Lane
Plaistow
Billingshurst
RH14 0PB
Director NameOakmere Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address12-14 Avenue Reverdil
Ch-1260 Nyon
Switzerland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameADH Management Services Ltd (Corporation)
StatusResigned
Appointed04 August 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2008)
Correspondence AddressPaddock House
London Road
Windlesham
Surrey
GU20 6PJ

Location

Registered Address93-95 Gloucester Place Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Blue Star Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Confirmation statement made on 24 June 2017 with updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 August 2017Notification of Blue Star Media Limited as a person with significant control on 21 August 2017 (1 page)
11 July 2017Termination of appointment of Manranjan Singh Virdee as a director on 7 July 2017 (1 page)
12 April 2017Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place Gloucester Place London W1U 6JQ on 12 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Appointment of Mr Manranjan Singh Virdee as a director on 5 October 2016 (2 pages)
6 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016 (1 page)
7 April 2016Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016 (1 page)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
5 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
4 September 2012Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 116 Gloucester Place London W1U 6HZ on 4 September 2012 (2 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 24/06/09; full list of members (3 pages)
6 August 2009Director's change of particulars / max deeley / 01/09/2008 (1 page)
26 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Appointment terminated director adh management services LTD (1 page)
17 July 2008Appointment terminated director david maclachlan (1 page)
17 July 2008Director appointed max howard deeley (2 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
6 July 2007Return made up to 24/06/07; full list of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 December 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Company name changed blue star distribution (europe) LIMITED\certificate issued on 17/03/06 (2 pages)
26 July 2005Return made up to 24/06/05; full list of members (7 pages)
5 July 2005Company name changed blue star projects LIMITED\certificate issued on 05/07/05 (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 February 2005New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
13 August 2004Return made up to 24/06/04; full list of members (6 pages)
13 August 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 15 cranbourne road london N10 2BT (1 page)
10 August 2004Company name changed T2 telecom LIMITED\certificate issued on 10/08/04 (2 pages)
28 January 2004Secretary's particulars changed (1 page)
14 January 2004Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
24 June 2003Incorporation (14 pages)