Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVERTMARK LTD
Company Information for

ADVERTMARK LTD

MANCHESTER, M1,
Company Registration Number
06922451
Private Limited Company
Dissolved

Dissolved 2016-08-26

Company Overview

About Advertmark Ltd
ADVERTMARK LTD was founded on 2009-06-02 and had its registered office in Manchester. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
ADVERTMARK LTD
 
Legal Registered Office
MANCHESTER
 
Previous Names
THE BEST OF SLOUGH LTD20/07/2015
Filing Information
Company Number 06922451
Date formed 2009-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-17 16:55:44
Primary Source:Companies House
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 ADVERTMARK LTD

Current Directors
Officer Role Date Appointed
BRENDA LUCILA VILLARREAL
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
AYAN KUMAR MITRA
Director 2009-06-02 2015-07-17
KANCHAN KUMAR MITRA
Director 2009-06-02 2015-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA LUCILA VILLARREAL APOLLO SHUTTLE SERVICES LTD Director 2015-07-16 CURRENT 2007-02-15 Dissolved 2017-03-29
BRENDA LUCILA VILLARREAL NCS SERVICE LIMITED Director 2014-12-11 CURRENT 2008-12-10 Liquidation
BRENDA LUCILA VILLARREAL GREEN STAR CARS LIMITED Director 2014-11-26 CURRENT 2011-10-04 Dissolved 2016-07-19
BRENDA LUCILA VILLARREAL COMBINED COMMERCIAL SERVICES LIMITED Director 2014-11-20 CURRENT 2012-11-13 Dissolved 2017-09-22
BRENDA LUCILA VILLARREAL TK CONSTRUCTION (UK) LIMITED Director 2014-10-15 CURRENT 2006-02-28 Dissolved 2016-07-26
BRENDA LUCILA VILLARREAL MARBLE-HILL DEVELOPMENTS LIMITED Director 2014-10-15 CURRENT 2001-10-01 Liquidation
BRENDA LUCILA VILLARREAL BIRKDALE CONSTRUCTION LTD Director 2014-10-01 CURRENT 2011-06-29 Liquidation

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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-26L64.07NOTICE OF COMPLETION OF WINDING UP
2015-09-30COCOMPORDER OF COURT TO WIND UP
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0117/07/15 FULL LIST
2015-07-20RES15CHANGE OF NAME 17/07/2015
2015-07-20CERTNMCOMPANY NAME CHANGED THE BEST OF SLOUGH LTD CERTIFICATE ISSUED ON 20/07/15
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KANCHAN MITRA
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AYAN MITRA
2015-07-19AP01DIRECTOR APPOINTED MS BRENDA LUCILA VILLARREAL
2015-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2015 FROM 17 GRASHOLM WAY SLOUGH BERKSHIRE SL3 8WE
2015-04-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0102/06/14 FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 18-24 STOKE ROAD SLOUGH BERKSHIRE SL2 5AG
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-13AR0102/06/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KANCHAN KUMAR MITRA / 12/09/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AYAN KUMAR MITRA / 12/09/2013
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 17 GRASHOLM WAY SLOUGH BERKSHIRE SL3 8WE UNITED KINGDOM
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069224510001
2013-03-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0102/06/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-08AR0102/06/11 FULL LIST
2011-02-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-30AR0102/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KANCHAN KUMAR MITRA / 02/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AYAN KUMAR MITRA / 02/10/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / AYAN MITRA / 06/06/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / KANCHAN MITRA / 06/06/2009
2009-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ADVERTMARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-08-06
Petitions to Wind Up (Companies)2015-06-05
Fines / Sanctions
No fines or sanctions have been issued against ADVERTMARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-17 Outstanding TVB LOAN MANAGEMENT LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 63,158
Creditors Due Within One Year 2011-07-01 £ 42,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 ADVERTMARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Current Assets 2012-07-01 £ 477
Debtors 2012-07-01 £ 477
Fixed Assets 2012-07-01 £ 13,468
Fixed Assets 2011-07-01 £ 15,388
Shareholder Funds 2012-07-01 £ 49,213
Shareholder Funds 2011-07-01 £ 27,306
Tangible Fixed Assets 2012-07-01 £ 268
Tangible Fixed Assets 2011-07-01 £ 538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVERTMARK LTD registering or being granted any patents
Domain Names

ADVERTMARK LTD owns 1 domain names.

thebestofslough.co.uk  

Trademarks
We have not found any records of ADVERTMARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVERTMARK LTD. 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 (73110 - Advertising agencies) as ADVERTMARK LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ADVERTMARK LTD 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTHE BEST OF SLOUGH LIMITEDEvent Date2015-07-27
In the High Court Of Justice case number 003412 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party OFFICE ANGELS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE BEST OF SLOUGH LIMITEDEvent Date2015-05-08
SolicitorSGH MARTINEAU LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3412 A Petition to wind up the above-named company whose registered office address is 17 Grasholm Way, Slough, Berkshire, SL3 8WE presented on 8 May 2015 by OFFICE ANGELS LIMITED of Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4BG Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL 22 June 2015 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 19 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVERTMARK LTD 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 ADVERTMARK LTD 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.