Company NameSticky Ads Tv Limited
Company StatusDissolved
Company Number08927494
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePascal Eang
Date of BirthApril 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 10 July 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address123 Avenue Charles De Gaulle
Neuilly Sur Seine
Paris
92200
Secretary NameAlison Mansfield
StatusClosed
Appointed12 May 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2018)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Herve Brunet
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameSuzanne Michelle Irena Young
StatusResigned
Appointed25 July 2016(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence Address12-14 Denman Street
London
W1D 7HU
Secretary NameFrenger International Ltd (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Sticky Ads Tv Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,966
Current Liabilities£231,071

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
2 November 2017Director's details changed for Pascal Eang on 16 October 2017 (2 pages)
2 November 2017Director's details changed for Pascal Eang on 16 October 2017 (2 pages)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2017Statement by Directors (1 page)
31 August 2017Statement by Directors (1 page)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2017Solvency Statement dated 30/08/17 (1 page)
31 August 2017Statement of capital on 31 August 2017
  • GBP 1.00
(3 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 1.00
(3 pages)
31 August 2017Solvency Statement dated 30/08/17 (1 page)
3 July 2017Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
3 July 2017Registered office address changed from 12-14 Denman Street London W1D 7HU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 3 July 2017 (1 page)
3 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
3 July 2017Registered office address changed from 12-14 Denman Street London W1D 7HU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 3 July 2017 (1 page)
3 July 2017Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
3 July 2017Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
24 May 2017Appointment of Alison Mansfield as a secretary on 12 May 2017 (2 pages)
24 May 2017Appointment of Alison Mansfield as a secretary on 12 May 2017 (2 pages)
24 May 2017Termination of appointment of Suzanne Michelle Irena Young as a secretary on 12 May 2017 (1 page)
24 May 2017Termination of appointment of Suzanne Michelle Irena Young as a secretary on 12 May 2017 (1 page)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from Wilberforce House Station Road London NW4 4QE to 12-14 Denman Street London W1D 7HU on 25 July 2016 (1 page)
25 July 2016Appointment of Suzanne Michelle Irena Young as a secretary on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Wilberforce House Station Road London NW4 4QE to 12-14 Denman Street London W1D 7HU on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Frenger International Ltd as a secretary on 8 June 2016 (1 page)
25 July 2016Termination of appointment of Frenger International Ltd as a secretary on 8 June 2016 (1 page)
25 July 2016Appointment of Suzanne Michelle Irena Young as a secretary on 25 July 2016 (2 pages)
7 July 2016Termination of appointment of Herve Brunet as a director on 8 June 2016 (1 page)
7 July 2016Appointment of Pascal Eang as a director on 8 June 2016 (2 pages)
7 July 2016Appointment of Pascal Eang as a director on 8 June 2016 (2 pages)
7 July 2016Termination of appointment of Herve Brunet as a director on 8 June 2016 (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(3 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(3 pages)
7 March 2014Incorporation (23 pages)
7 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 March 2014Incorporation (23 pages)