Company NameAdvertising Intelligence Limited
DirectorsAdam David Page and Barnaby John Farmer
Company StatusActive
Company Number11168525
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameAdam David Page
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleOperational Controller Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address46 Windsor Park Gardens
Sprowston
Norwich
NR6 7PR
Director NameMr Barnaby John Farmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(6 years after company formation)
Appointment Duration3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMs Morag Jenifer Hurrell Blazey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(10 months, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 02 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMrs Idil Cilekdiken Palmqvist
Date of BirthMay 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed02 January 2019(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Matthias Fischer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2019(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2021)
RoleBusiness Unit Director
Country of ResidenceGermany
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Director NameTheresa Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2023)
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence Address189 Shaftesbury Avenue
5th Floor
London
WC2H 8JR
Director NameMichele Strazzera
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2023)
RoleExecutive Vp
Country of ResidenceItaly
Correspondence AddressCentro Direzionale Milanofiori Strada 6
Palazzo A12
20090 Assago
Milan
Italy

Location

Registered Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Appointment of Mr Barnaby John Farmer as a director on 24 January 2024 (2 pages)
7 February 2024Termination of appointment of Michele Strazzera as a director on 6 December 2023 (1 page)
7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
3 February 2023Termination of appointment of Theresa Brennan as a director on 31 January 2023 (1 page)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (32 pages)
16 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
19 December 2021Full accounts made up to 31 December 2020 (32 pages)
8 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 February 2021Appointment of Adam David Page as a director on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of Idil Cilekdiken Palmqvist as a director on 25 February 2021 (1 page)
25 February 2021Termination of appointment of Matthias Fischer as a director on 25 February 2021 (1 page)
25 February 2021Appointment of Michele Strazzera as a director on 25 February 2021 (2 pages)
25 February 2021Appointment of Theresa Brennan as a director on 25 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (32 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (26 pages)
16 May 2019Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 30 April 2019 (1 page)
8 February 2019Director's details changed for Ms Morag Jenifer Hurrell Blazey on 2 January 2019 (2 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
1 February 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 1 February 2019 (1 page)
1 February 2019Notification of Nielsen Media Research Limited as a person with significant control on 2 January 2019 (2 pages)
1 February 2019Cessation of Ebiquity Associates Limited as a person with significant control on 2 January 2019 (1 page)
14 January 2019Appointment of Mr Matthias Fischer as a director on 2 January 2019 (2 pages)
14 January 2019Appointment of Mrs Idil Cilekdiken Palmqvist as a director on 2 January 2019 (2 pages)
14 January 2019Termination of appointment of Mark John Sanford as a director on 2 January 2019 (1 page)
19 December 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
19 December 2018Appointment of Mr Mark John Sanford as a director on 19 December 2018 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,000
(3 pages)
6 February 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
(25 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
(25 pages)