Company NameDecoded Advertising UK Limited
Company StatusDissolved
Company Number10287785
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJordan Rednor
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(same day as company formation)
RoleAdvertising
Country of ResidenceUnited States
Correspondence AddressSuite 1000 21 Penn Plaza
360 West 31st Street
New York
Ny
10001
Director NameMatthew Rednor
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(same day as company formation)
RoleAdvertising
Country of ResidenceUnited States
Correspondence AddressSuite 1500 40 Exchange Place
New York
Usa 10005
United States
Director NameAddie Conner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1000 21 Penn Plaza 360 West 31st Street
New York
Usa 10001
United States

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 July 2019 (6 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 July 2018 (6 pages)
26 November 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 July 2017 (6 pages)
27 July 2017Change of details for Matthew Rednor as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Change of details for Matthew Rednor as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Matthew Rednor as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Change of details for Matthew Rednor as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Addie Conner on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Director's details changed for Matthew Rednor on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Addie Conner on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Matthew Rednor on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 January 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 27 January 2017 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(44 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(44 pages)