Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADSTREAM (UK) LIMITED
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 Overview

About Adstream (uk) Ltd
ADSTREAM (UK) LIMITED was founded on 2003-03-10 and has its registered office in London. The organisation's status is listed as "Active". Adstream (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADSTREAM (UK) LIMITED
 
Legal Registered Office
7TH FLOOR BERKSHIRE HOUSE
168-173 HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in WC1U
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADSTREAM (UK) LIMITED
Is this data useful to you?
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.

Company Officers of ADSTREAM (UK) LIMITED

Current Directors
Officer Role Date Appointed
WARWICK DAVID SYPHERS
Company Secretary 2013-02-28
TIMOTHY JAMES EMLY
Director 2017-07-01
DANIEL CHARLES MARK
Director 2010-06-28
GERALD WILLIAM SUTTON
Director 2015-03-01
WARWICK DAVID SYPHERS
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS BARRON
Director 2003-03-10 2013-12-31
MICHAEL HOCK MING LEE
Company Secretary 2006-10-11 2013-02-28
JAMES CARPENTER
Director 2006-08-24 2013-02-28
MICHAEL HOCK MING LEE
Director 2006-10-27 2013-02-28
MARTYN CHARLES SELLICK
Company Secretary 2005-01-24 2006-11-20
PAT MURPHY
Company Secretary 2003-09-29 2004-07-01
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2003-03-10 2003-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-10 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES MARK PORTLAND PMS LIMITED Director 2016-11-01 CURRENT 1993-01-22 Dissolved 2018-06-19
DANIEL CHARLES MARK CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
DANIEL CHARLES MARK DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14
DANIEL CHARLES MARK ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DANIEL CHARLES MARK SENDPLUS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-06-19
DANIEL CHARLES MARK PELAGON LIMITED Director 2011-11-08 CURRENT 1999-05-18 Active - Proposal to Strike off
DANIEL CHARLES MARK DEV ZERO G LIMITED Director 2011-04-01 CURRENT 1999-04-29 Dissolved 2017-04-04
DANIEL CHARLES MARK QUICKCUT UK LIMITED Director 2010-06-28 CURRENT 1999-11-02 Active
DANIEL CHARLES MARK THE TRAFFIC BUREAU LIMITED Director 2010-06-21 CURRENT 1992-12-21 Dissolved 2017-04-04
GERALD WILLIAM SUTTON THE TRAFFIC BUREAU LIMITED Director 2014-06-30 CURRENT 1992-12-21 Dissolved 2017-04-04
GERALD WILLIAM SUTTON QUICKCUT UK LIMITED Director 2013-12-31 CURRENT 1999-11-02 Active
WARWICK DAVID SYPHERS ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
WARWICK DAVID SYPHERS DEV ZERO G LIMITED Director 2013-02-28 CURRENT 1999-04-29 Dissolved 2017-04-04
WARWICK DAVID SYPHERS QUICKCUT UK LIMITED Director 2013-02-28 CURRENT 1999-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CHANDLER BIGELOW
2024-04-03FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-26CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-03-15DIRECTOR APPOINTED MR CHANDLER BIGELOW
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-02CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONLEY
2023-05-30DIRECTOR APPOINTED MR DANIEL CHARLES MARK
2023-05-26APPOINTMENT TERMINATED, DIRECTOR SHAWN PATRICK STREETER
2023-05-26DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY
2023-05-16Amended full accounts made up to 2021-12-31
2023-04-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046919080008
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046919080005
2022-10-19PSC08Notification of a person with significant control statement
2022-10-19AP01DIRECTOR APPOINTED MR SHAWN STREETER
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS MITCHELL
2022-10-19PSC07CESSATION OF TIMOTHY CONLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046919080004
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046919080005
2021-10-29PSC07CESSATION OF THE PAUL RAMSAY FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CONLEY
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046919080004
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18RES13Resolutions passed:
  • Ameding finance agreement 27/09/2021
  • ALTER ARTICLES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-04AP01DIRECTOR APPOINTED MR TIMOTHY CONLEY
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EMLY
2021-06-04TM02Termination of appointment of Warwick David Syphers on 2021-06-01
2021-05-20MR05All of the property or undertaking has been released from charge for charge number 3
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-31MR05All of the property or undertaking has been released from charge for charge number 2
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 7th Floor Berkshire House 168-173 High Holborn London WC1U 7AA
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM SUTTON
2018-05-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-05PSC02Notification of The Paul Ramsay Foundation as a person with significant control on 2017-06-30
2017-10-04PSC09Withdrawal of a person with significant control statement on 2017-10-04
2017-09-22AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-19AR0105/03/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-27AP01DIRECTOR APPOINTED MR GERALD WILLIAM SUTTON
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-11AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON
2013-05-08AP03Appointment of Mr Warwick David Syphers as company secretary
2013-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LEE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2013-05-08AP01DIRECTOR APPOINTED MR WARWICK DAVID SYPHERS
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-03AR0105/03/13 ANNUAL RETURN FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05AR0105/03/12 FULL LIST
2011-04-07AR0110/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARPENTER / 01/07/2010
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES MARK / 01/07/2010
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS BARRON / 01/07/2010
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-15SH0130/06/10 STATEMENT OF CAPITAL GBP 10000
2010-07-13AP01DIRECTOR APPOINTED MR DANIEL CHARLES MARK
2010-04-20AR0110/03/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-08MISCSECTION 519
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-17363aRETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS
2008-07-11363sRETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-03-20363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-19225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288bSECRETARY RESIGNED
2006-11-15AUDAUDITOR'S RESIGNATION
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/06
2006-03-21363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-25363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-01288aNEW SECRETARY APPOINTED
2004-07-20288bSECRETARY RESIGNED
2004-04-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-10-03288bSECRETARY RESIGNED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CEDAR HOUSE, 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY
2003-10-03288aNEW SECRETARY APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to ADSTREAM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADSTREAM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-10-03 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-01-26 Outstanding ST JAMES'S PLACE UK PLC AND CLERICAL MEDICAL MANAGED FUNDS LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of ADSTREAM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADSTREAM (UK) LIMITED
Trademarks
We have not found any records of ADSTREAM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADSTREAM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as ADSTREAM (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADSTREAM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADSTREAM (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0185238099Media, 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)
2012-11-0185238010Media 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)
2012-09-0184715000Processing 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)
2012-01-0184433180Machines 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)
2010-06-0185234025
2010-02-0185232931Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADSTREAM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADSTREAM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.