Fl 10
Kansas City
Mo
United States
Secretary Name | Marco Ilardi |
---|---|
Status | Closed |
Appointed | 17 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | 4600 Madison Ave 4600 Madison Ave Floor 10 Kansas City Missouri 64112 |
Director Name | Adam Murray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 day after company formation) |
Appointment Duration | 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 161 Finborough Road London SW10 9AP |
Director Name | Michael John Sellars |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windruff House 13 Clarence Parade Southsea Hampshire PO5 3NU |
Secretary Name | Adam Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 12 months (resigned 28 February 2006) |
Role | Advertising |
Correspondence Address | Flat 2 Bridge House 3b Edith Grove London SW10 0JZ |
Director Name | John Cole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Advertising |
Correspondence Address | 2 Falstone Road St Johns Woking Surrey GU21 3HU |
Director Name | Adam Murray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2007) |
Role | Advertising |
Correspondence Address | Flat 2 Bridge House 3b Edith Grove London SW10 0JZ |
Director Name | Mr Simon Piers Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Onslow Gardens London SW7 3QA |
Secretary Name | Mr Simon Piers Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Onslow Gardens London SW7 3QA |
Director Name | Mathew Gower |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 2007) |
Role | Director Of Onine Media Agency |
Correspondence Address | 24 Elm Road London SW14 7JQ |
Secretary Name | Lindsey De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | 180 Coombe Lane London SW20 0QT |
Director Name | Mr Scott William Lynn |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4600 Madison, 10th Floor Kansas City Missouri 64112 United States |
Secretary Name | Michael Robert Geroe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2013) |
Role | Lawyer |
Correspondence Address | 10940 Wilshire Blvd. Ste. 1100 Los Angeles Ca 90024 |
Director Name | Raffaele Sadun |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2014) |
Role | Cfo - Adknowledge, Inc. |
Country of Residence | United States |
Correspondence Address | Adknowledge Inc. 4600 Madison Avenue, Fl 10 Kansas City Missouri 64112 |
Director Name | John Herbst |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2017) |
Role | Clo - Adknowledge, Inc. |
Country of Residence | United States |
Correspondence Address | Adknowledge Inc. 4600 Madison Avenue, Fl 10 Kansas City Missouri 64112 |
Director Name | Ben Legg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2017) |
Role | Ceo - Adknowledge, Inc. |
Country of Residence | Missouri, Usa |
Correspondence Address | Adknowledge Inc. 4600 Madison Avenue, Fl 10 Kansas City Missouri 64112 |
Secretary Name | John Herbst |
---|---|
Status | Resigned |
Appointed | 08 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Adknowledge Inc. 4600 Madison Avenue, Fl 10 Kansas City Missouri 64112 |
Director Name | Ms Mindy Johnson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2017) |
Role | Vp, Fp&A |
Country of Residence | United States |
Correspondence Address | Adknowledge, Inc. 4600 Madison Ave., Fl 10 Kansas City Missouri 64112 |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Director Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(1 day after company formation) |
Appointment Duration | 2 days (resigned 20 February 2004) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(3 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2005) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(3 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2005) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | adknowledge.com |
---|---|
Telephone | 020 72129030 |
Telephone region | London |
Registered Address | 77d Shirland Road London W9 2EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
16.1k at £0.1 | Adknowledge Holding Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,673 |
Cash | £31,114 |
Current Liabilities | £4,597,212 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: George Philip Properties 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: The initial rent deposit being £44,926.06 and all sums, all the interest. See the mortgage charge document for full details. Outstanding |
---|---|
16 May 2006 | Delivered on: 25 May 2006 Persons entitled: The Parkside Building Group 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: £12,000. Outstanding |
21 July 2017 | Appointment of Marco Ilardi as a secretary on 17 July 2017 (2 pages) |
---|---|
21 July 2017 | Termination of appointment of John Herbst as a director on 14 July 2017 (1 page) |
21 July 2017 | Termination of appointment of John Herbst as a secretary on 14 July 2017 (1 page) |
8 June 2017 | Registered office address changed from 57 Rathbone Place 4th Floor London W1T 1JU England to 77D Shirland Road London W9 2EL on 8 June 2017 (1 page) |
13 March 2017 | Appointment of Director Marco Ilardi as a director on 8 March 2017 (2 pages) |
11 March 2017 | Registered office address changed from C/O Adknowledge Europe Ltd. 48 Warwick Street Warwick Street London W1B 5AW England to 57 Rathbone Place 4th Floor London W1T 1JU on 11 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Ben Legg as a director on 8 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Mindy Johnson as a director on 8 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Resolutions
|
8 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 February 2016 | Registered office address changed from 4th Floor Stanford House 27a Floral Street Covent Garden London WC2E 9EZ to C/O Adknowledge Europe Ltd. 48 Warwick Street Warwick Street London W1B 5AW on 11 February 2016 (1 page) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 September 2014 | Appointment of Ms Mindy Johnson as a director on 10 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Raffaele Sadun as a director on 29 August 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 May 2013 | Company name changed adknowledge uk LIMITED\certificate issued on 08/05/13
|
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of John Herbst as a secretary (2 pages) |
17 January 2013 | Appointment of Ben Legg as a director (2 pages) |
17 January 2013 | Termination of appointment of Michael Geroe as a secretary (1 page) |
17 January 2013 | Appointment of John Herbst as a director (2 pages) |
17 January 2013 | Appointment of Raffaele Sadun as a director (2 pages) |
17 January 2013 | Termination of appointment of Scott Lynn as a director (1 page) |
16 October 2012 | Auditor's resignation (2 pages) |
9 October 2012 | Auditor's resignation (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Secretary's details changed for Michael Robert Geroe on 12 June 2010 (2 pages) |
20 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Memorandum and Articles of Association (10 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / scott lynn / 14/11/2008 (1 page) |
17 November 2008 | Secretary's change of particulars / michael geroe / 14/11/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | Company name changed media run LIMITED\certificate issued on 28/01/08 (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 20 conduit street london W1S 2XW (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Ad 15/11/06--------- £ si [email protected]=176 £ ic 1435/1611 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | New director appointed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
1 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
15 November 2005 | New director appointed (2 pages) |
14 November 2005 | Ad 17/10/05--------- £ si [email protected]=435 £ ic 1000/1435 (3 pages) |
26 October 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | S-div 18/08/05 (1 page) |
1 September 2005 | Nc inc already adjusted 18/08/05 (1 page) |
6 July 2005 | Return made up to 17/02/05; full list of members (3 pages) |
5 July 2005 | New director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
21 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
17 February 2004 | Incorporation (14 pages) |