Active
Company Information for ADSTREAM (UK) LIMITED
7TH FLOOR BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA,
|
Company Registration Number
04691908
Private Limited Company
Active |
Company Name | |
---|---|
ADSTREAM (UK) LIMITED | |
Legal Registered Office | |
7TH FLOOR BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA Other companies in WC1U | |
Company Number | 04691908 | |
---|---|---|
Company ID Number | 04691908 | |
Date formed | 2003-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 18:02:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WARWICK DAVID SYPHERS |
||
TIMOTHY JAMES EMLY |
||
DANIEL CHARLES MARK |
||
GERALD WILLIAM SUTTON |
||
WARWICK DAVID SYPHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD THOMAS BARRON |
Director | ||
MICHAEL HOCK MING LEE |
Company Secretary | ||
JAMES CARPENTER |
Director | ||
MICHAEL HOCK MING LEE |
Director | ||
MARTYN CHARLES SELLICK |
Company Secretary | ||
PAT MURPHY |
Company Secretary | ||
MUNDAYS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTLAND PMS LIMITED | Director | 2016-11-01 | CURRENT | 1993-01-22 | Dissolved 2018-06-19 | |
CITIZEN LIMITED | Director | 2016-11-01 | CURRENT | 1996-05-01 | Active - Proposal to Strike off | |
DUBSAT LTD | Director | 2016-11-01 | CURRENT | 1998-08-25 | Dissolved 2018-08-14 | |
ADSTREAM HOLDINGS UK LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
SENDPLUS LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2018-06-19 | |
PELAGON LIMITED | Director | 2011-11-08 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
DEV ZERO G LIMITED | Director | 2011-04-01 | CURRENT | 1999-04-29 | Dissolved 2017-04-04 | |
QUICKCUT UK LIMITED | Director | 2010-06-28 | CURRENT | 1999-11-02 | Active | |
THE TRAFFIC BUREAU LIMITED | Director | 2010-06-21 | CURRENT | 1992-12-21 | Dissolved 2017-04-04 | |
THE TRAFFIC BUREAU LIMITED | Director | 2014-06-30 | CURRENT | 1992-12-21 | Dissolved 2017-04-04 | |
QUICKCUT UK LIMITED | Director | 2013-12-31 | CURRENT | 1999-11-02 | Active | |
ADSTREAM HOLDINGS UK LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
DEV ZERO G LIMITED | Director | 2013-02-28 | CURRENT | 1999-04-29 | Dissolved 2017-04-04 | |
QUICKCUT UK LIMITED | Director | 2013-02-28 | CURRENT | 1999-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHANDLER BIGELOW | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR CHANDLER BIGELOW | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONLEY | ||
DIRECTOR APPOINTED MR DANIEL CHARLES MARK | ||
APPOINTMENT TERMINATED, DIRECTOR SHAWN PATRICK STREETER | ||
DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY | ||
Amended full accounts made up to 2021-12-31 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046919080008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046919080005 | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR SHAWN STREETER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS MITCHELL | |
PSC07 | CESSATION OF TIMOTHY CONLEY AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046919080004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046919080005 | |
PSC07 | CESSATION OF THE PAUL RAMSAY FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CONLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046919080004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CONLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EMLY | |
TM02 | Termination of appointment of Warwick David Syphers on 2021-06-01 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM 7th Floor Berkshire House 168-173 High Holborn London WC1U 7AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM SUTTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
PSC02 | Notification of The Paul Ramsay Foundation as a person with significant control on 2017-06-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-04 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR GERALD WILLIAM SUTTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON | |
AP03 | Appointment of Mr Warwick David Syphers as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE | |
AP01 | DIRECTOR APPOINTED MR WARWICK DAVID SYPHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/03/12 FULL LIST | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARPENTER / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES MARK / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS BARRON / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 10000 | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARLES MARK | |
AR01 | 10/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CEDAR HOUSE, 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ST JAMES'S PLACE UK PLC AND CLERICAL MEDICAL MANAGED FUNDS LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADSTREAM (UK) LIMITED
The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as ADSTREAM (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85238010 | Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84433180 | Machines which perform two or more of the functions of printing, copying or facsimile transmission, capable of connecting to an automatic data processing machine or to a network (excl. those having digital copying as principal function, where the copying is performed by scanning the original and printing the copies by means of an electrostatic print engine) | |||
85234025 | ||||
85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |