Company NameAdparlor Europe Ltd
Company StatusDissolved
Company Number05046434
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMarco Ilardi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2017(13 years after company formation)
Appointment Duration1 year, 2 months (closed 08 May 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4600 Madison Ave.
Fl 10
Kansas City
Mo
United States
Secretary NameMarco Ilardi
StatusClosed
Appointed17 July 2017(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 May 2018)
RoleCompany Director
Correspondence Address4600 Madison Ave 4600 Madison Ave
Floor 10
Kansas City
Missouri
64112
Director NameAdam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 day after company formation)
Appointment Duration3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address161 Finborough Road
London
SW10 9AP
Director NameMichael John Sellars
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindruff House
13 Clarence Parade
Southsea
Hampshire
PO5 3NU
Secretary NameAdam Murray
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration12 months (resigned 28 February 2006)
RoleAdvertising
Correspondence AddressFlat 2 Bridge House
3b Edith Grove
London
SW10 0JZ
Director NameJohn Cole
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleAdvertising
Correspondence Address2 Falstone Road
St Johns
Woking
Surrey
GU21 3HU
Director NameAdam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2007)
RoleAdvertising
Correspondence AddressFlat 2 Bridge House
3b Edith Grove
London
SW10 0JZ
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Onslow Gardens
London
SW7 3QA
Secretary NameMr Simon Piers Beckwith
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Onslow Gardens
London
SW7 3QA
Director NameMathew Gower
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 2007)
RoleDirector Of Onine Media Agency
Correspondence Address24 Elm Road
London
SW14 7JQ
Secretary NameLindsey De Souza
NationalityBritish
StatusResigned
Appointed23 April 2007(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2007)
RoleFinance Director
Correspondence Address180 Coombe Lane
London
SW20 0QT
Director NameMr Scott William Lynn
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4600 Madison, 10th Floor
Kansas City
Missouri 64112
United States
Secretary NameMichael Robert Geroe
NationalityAmerican
StatusResigned
Appointed31 October 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2013)
RoleLawyer
Correspondence Address10940 Wilshire Blvd.
Ste. 1100
Los Angeles
Ca
90024
Director NameRaffaele Sadun
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2014)
RoleCfo - Adknowledge, Inc.
Country of ResidenceUnited States
Correspondence AddressAdknowledge Inc. 4600 Madison Avenue, Fl 10
Kansas City
Missouri
64112
Director NameJohn Herbst
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2017)
RoleClo - Adknowledge, Inc.
Country of ResidenceUnited States
Correspondence AddressAdknowledge Inc. 4600 Madison Avenue, Fl 10
Kansas City
Missouri
64112
Director NameBen Legg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2017)
RoleCeo - Adknowledge, Inc.
Country of ResidenceMissouri, Usa
Correspondence AddressAdknowledge Inc. 4600 Madison Avenue, Fl 10
Kansas City
Missouri
64112
Secretary NameJohn Herbst
StatusResigned
Appointed08 January 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressAdknowledge Inc. 4600 Madison Avenue, Fl 10
Kansas City
Missouri
64112
Director NameMs Mindy Johnson
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2017)
RoleVp, Fp&A
Country of ResidenceUnited States
Correspondence AddressAdknowledge, Inc. 4600 Madison Ave., Fl 10
Kansas City
Missouri
64112
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Director NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(1 day after company formation)
Appointment Duration2 days (resigned 20 February 2004)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(3 days after company formation)
Appointment Duration1 year (resigned 01 March 2005)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(3 days after company formation)
Appointment Duration1 year (resigned 01 March 2005)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websiteadknowledge.com
Telephone020 72129030
Telephone regionLondon

Location

Registered Address77d Shirland Road
London
W9 2EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

16.1k at £0.1Adknowledge Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,673
Cash£31,114
Current Liabilities£4,597,212

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 October 2007Delivered 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 2006Delivered 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

Filing History

21 July 2017Appointment of Marco Ilardi as a secretary on 17 July 2017 (2 pages)
21 July 2017Termination of appointment of John Herbst as a director on 14 July 2017 (1 page)
21 July 2017Termination of appointment of John Herbst as a secretary on 14 July 2017 (1 page)
8 June 2017Registered 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 2017Appointment of Director Marco Ilardi as a director on 8 March 2017 (2 pages)
11 March 2017Registered 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 2017Termination of appointment of Ben Legg as a director on 8 March 2017 (1 page)
11 March 2017Termination of appointment of Mindy Johnson as a director on 8 March 2017 (1 page)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,612.4
(6 pages)
11 February 2016Registered 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 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,612.4
(6 pages)
16 September 2014Appointment of Ms Mindy Johnson as a director on 10 September 2014 (2 pages)
15 September 2014Termination of appointment of Raffaele Sadun as a director on 29 August 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,612.4
(6 pages)
4 June 2013Full accounts made up to 31 December 2012 (12 pages)
8 May 2013Company name changed adknowledge uk LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of John Herbst as a secretary (2 pages)
17 January 2013Appointment of Ben Legg as a director (2 pages)
17 January 2013Termination of appointment of Michael Geroe as a secretary (1 page)
17 January 2013Appointment of John Herbst as a director (2 pages)
17 January 2013Appointment of Raffaele Sadun as a director (2 pages)
17 January 2013Termination of appointment of Scott Lynn as a director (1 page)
16 October 2012Auditor's resignation (2 pages)
9 October 2012Auditor's resignation (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Michael Robert Geroe on 12 June 2010 (2 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 December 2009Memorandum and Articles of Association (10 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 17/02/09; full list of members (5 pages)
17 November 2008Director's change of particulars / scott lynn / 14/11/2008 (1 page)
17 November 2008Secretary's change of particulars / michael geroe / 14/11/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
7 February 2008Secretary resigned;director resigned (1 page)
28 January 2008Company name changed media run LIMITED\certificate issued on 28/01/08 (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 December 2007Registered office changed on 19/12/07 from: 20 conduit street london W1S 2XW (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed (1 page)
11 April 2007Director's particulars changed (1 page)
8 March 2007Return made up to 17/02/07; full list of members (4 pages)
28 December 2006Resolutions
  • RES13 ‐ Not to apply pre-emp 15/11/06
(1 page)
28 December 2006Ad 15/11/06--------- £ si [email protected]=176 £ ic 1435/1611 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
4 April 2006New director appointed (1 page)
20 March 2006Registered office changed on 20/03/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
1 March 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
15 November 2005New director appointed (2 pages)
14 November 2005Ad 17/10/05--------- £ si [email protected]=435 £ ic 1000/1435 (3 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2005S-div 18/08/05 (1 page)
1 September 2005Nc inc already adjusted 18/08/05 (1 page)
6 July 2005Return made up to 17/02/05; full list of members (3 pages)
5 July 2005New director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
17 February 2004Incorporation (14 pages)