Company NameMind The Ad Limited
DirectorSila Nur Isik
Company StatusActive
Company Number07488942
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameSila Nur Isik
Date of BirthJuly 1984 (Born 39 years ago)
NationalityTurkish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Upper St. Martin's Lane
Covent Garden
London
WC2H 9EA

Location

Registered Address5 Upper St. Martin's Lane
Covent Garden
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Sila Nur Sik
80.00%
Ordinary
200 at £1Yasemin Isik
20.00%
Ordinary

Financials

Year2014
Net Worth-£70,402
Cash£403
Current Liabilities£132,236

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 July 2021Registered office address changed from 60 st Martin's Lane Covent Garden London WC2N 4JS United Kingdom to 5 Upper St. Martin's Lane Covent Garden London WC2H 9EA on 2 July 2021 (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 January 2020Registered office address changed from Amadeus House 27B Floral Street Covent Garden London WC2E 9DP England to 60 st Martin's Lane Covent Garden London WC2N 4JS on 31 January 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
26 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 January 2018Registered office address changed from Unit 1 596 Green Lanes London N13 5RY to Amadeus House 27B Floral Street Covent Garden London WC2E 9DP on 10 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
20 January 2014Director's details changed for Sila Nur Isik on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Flat 52 1 Pembridge Gardens London W2 4EE England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 596 Green Lanes Palmers Green London N13 5RY England on 20 January 2014 (1 page)
20 January 2014Director's details changed for Sila Nur Isik on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 596 Green Lanes Palmers Green London N13 5RY England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Flat 52 1 Pembridge Gardens London W2 4EE England on 20 January 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 June 2013Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 21 June 2013 (1 page)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Registered office address changed from 22 Long Acre Covent Garden London WC2 9LY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 22 Long Acre Covent Garden London WC2 9LY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 22 Long Acre Covent Garden London WC2 9LY on 2 April 2012 (1 page)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from Flat 4 30 New Compton Street London WC2H 8DN on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Flat 4 30 New Compton Street London WC2H 8DN on 15 February 2011 (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)