Company NameAdjust Your Set Limited
DirectorsSimon Hedley Martin and Sharon Elaine Whale
Company StatusActive
Company Number06446827
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Previous NameAdjustyourset Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(13 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Sharon Elaine Whale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(14 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Christopher Michael Jack Gorell Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameJonathan Press
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Villa
5a Willington Road
London
SW9 9NA
Director NameMr Nicolas Peter Hajdu
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address7 - 10
Charlotte Mews
London
W1T 4EF
Director NameMr William Barnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosenbery Avenue
London
EC1R 4AB

Contact

Websitewww.adjustyourset.com
Email address[email protected]
Telephone020 75805933
Telephone regionLondon

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

285k at £1Adjustyourset Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,934
Cash£141,221
Current Liabilities£2,072,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 June 2012Delivered on: 20 June 2012
Persons entitled: Arthur David Bowyer, Maurice Bertram Gluck

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 deposit account. Initial sum of £32,000, see image for full details.
Outstanding
29 December 2010Delivered on: 30 December 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 September 2010Delivered on: 11 September 2010
Satisfied on: 8 June 2011
Persons entitled: Price & Myers LLP

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: All monies from time to time standing to the credit of an interest bearing account see image for full details.
Fully Satisfied

Filing History

19 January 2021Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 31 December 2020 (1 page)
19 January 2021Appointment of Mr Simon Hedley Martin as a director on 31 December 2020 (2 pages)
11 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Satisfaction of charge 3 in full (1 page)
23 July 2020Satisfaction of charge 2 in full (1 page)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
14 June 2018Accounts for a small company made up to 30 June 2017 (13 pages)
15 May 2018Registered office address changed from 151 Rosenbery Avenue London EC1R 4AB England to 151 Rosebery Avenue London EC1R 4AB on 15 May 2018 (1 page)
24 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 May 2017Termination of appointment of William Barnett as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of William Barnett as a director on 25 May 2017 (1 page)
25 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 March 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Rosenbery Avenue London EC1R 4AB on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Rosenbery Avenue London EC1R 4AB on 13 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 285,001
(3 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 285,001
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 285,000
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 285,000
(3 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
4 December 2014Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page)
4 December 2014Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page)
4 December 2014Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Termination of appointment of Jonathan Press as a secretary (1 page)
21 June 2012Termination of appointment of Jonathan Press as a secretary (1 page)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2012Company name changed adjustyourset LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Company name changed adjustyourset LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
13 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(3 pages)
13 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(3 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011 (2 pages)
24 October 2011Appointment of Mr William Barnett as a director (2 pages)
24 October 2011Appointment of Mr Nicholas Peter Hajdu as a director (2 pages)
24 October 2011Appointment of Mr Nicholas Peter Hajdu as a director (2 pages)
24 October 2011Appointment of Mr William Barnett as a director (2 pages)
23 October 2011Registered office address changed from Ivy Villas 5a Willington Road London SW9 9NA on 23 October 2011 (1 page)
23 October 2011Director's details changed for Christopher Michael Jack Gorell Barnes on 23 October 2011 (2 pages)
23 October 2011Registered office address changed from Ivy Villas 5a Willington Road London SW9 9NA on 23 October 2011 (1 page)
23 October 2011Director's details changed for Christopher Michael Jack Gorell Barnes on 23 October 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 January 2010Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Christopher Gorell Barnes on 1 December 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 June 2009Director's change of particulars / christopher gorell barnes / 01/06/2009 (1 page)
28 June 2009Director's change of particulars / christopher gorell barnes / 01/06/2009 (1 page)
24 February 2009Return made up to 06/12/08; full list of members (3 pages)
24 February 2009Return made up to 06/12/08; full list of members (3 pages)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)