Company NameAffiliate Advantage Limited
Company StatusDissolved
Company Number04824616
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMrs Louise Melissa Shaw
NationalityBritish
StatusClosed
Appointed12 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 09 January 2024)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMrs Louise Melissa Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(14 years after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameHannah Geer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address289 Lyham Road
Clapham Park
London
SW2 5NS
Secretary NameMr Benjamin Ewan Shaw
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clifton Hill
London
NW8 0QE
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address7 Clifton Hill
London
NW8 0QE
Director NameDavid Elbeze
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2005)
RoleComputer Programmer
Correspondence Address72 Bld Leon Bourgeois
Aix-En-Provence
83100
France

Contact

Websiteaffiliate-advantage.co.uk
Telephone020 76002185
Telephone regionLondon

Location

Registered Address72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Abigail Shaw
20.00%
Ordinary
20 at £1Benjamin Shaw
20.00%
Ordinary
20 at £1Jonathan Shaw
20.00%
Ordinary
20 at £1Lara Shaw
20.00%
Ordinary
20 at £1Louise Shaw
20.00%
Ordinary

Financials

Year2014
Net Worth£13,006
Cash£4,968
Current Liabilities£17,706

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
11 January 2021Micro company accounts made up to 31 December 2020 (8 pages)
30 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 February 2020Secretary's details changed for Mrs Louise Melissa Shaw on 4 February 2020 (1 page)
4 February 2020Registered office address changed from Unit a 7 Clifton Hill London NW8 0QE to 72 Charlotte Street London W1T 4QQ on 4 February 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 10 October 2018 with updates (4 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 July 2018Notification of Benjamin Ewan Shaw as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 December 2017 (8 pages)
30 July 2017Appointment of Mr Benjamin Ewan Shaw as a director on 19 July 2017 (2 pages)
30 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 July 2017Appointment of Mr Benjamin Ewan Shaw as a director on 19 July 2017 (2 pages)
5 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
13 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages)
13 July 2014Appointment of Louise Melissa Shaw as a director on 1 April 2014 (2 pages)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
13 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Termination of appointment of Benjamin Ewan Shaw as a director on 1 April 2014 (1 page)
17 February 2014Micro company accounts made up to 31 December 2013 (2 pages)
17 February 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 July 2010Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Benjamin Ewan Shaw on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 July 2009Ad 01/01/09-31/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
28 July 2009Return made up to 08/07/09; full list of members (4 pages)
28 July 2009Ad 01/01/09-31/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 July 2007Ad 01/06/07--------- £ si 2@1=2 (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Ad 01/06/07--------- £ si 2@1=2 (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
11 August 2005Return made up to 08/07/05; full list of members (2 pages)
11 August 2005Return made up to 08/07/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 March 2005Registered office changed on 09/03/05 from: unit d 80 randolph avenue london W9 1BG (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit d 80 randolph avenue london W9 1BG (1 page)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
29 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
27 September 2003Secretary's particulars changed (1 page)
27 September 2003Secretary's particulars changed (1 page)
26 September 2003Secretary's particulars changed (1 page)
26 September 2003Secretary's particulars changed (1 page)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)