Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A MILLION ADS HOLDINGS LIMITED
Company Information for

A MILLION ADS HOLDINGS LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
09737455
Private Limited Company
Active

Company Overview

About A Million Ads Holdings Ltd
A MILLION ADS HOLDINGS LIMITED was founded on 2015-08-18 and has its registered office in London. The organisation's status is listed as "Active". A Million Ads Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A MILLION ADS HOLDINGS LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
 
Previous Names
A MILLION ADS LTD.27/08/2016
Filing Information
Company Number 09737455
Company ID Number 09737455
Date formed 2015-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:33:24
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 A MILLION ADS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVE DUNLOP
Director 2015-08-18
TIMOTHY ROBERT HIPPERSON
Director 2018-05-30
KINGSLEY JOHN NEVILLE MEEK
Director 2018-05-30
NIALL JOHN SANTAMARIA
Director 2018-05-30
DIONYSIA-KIARA XIFARA
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FRANCIS MARSHALL
Director 2016-06-16 2018-05-30
CLINK SECRETARIAL LIMITED
Company Secretary 2016-06-16 2017-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBERT HIPPERSON FIINU PLC Director 2017-08-25 CURRENT 2003-10-30 Active
KINGSLEY JOHN NEVILLE MEEK JANGALA LTD Director 2018-05-21 CURRENT 2018-05-21 Active
KINGSLEY JOHN NEVILLE MEEK WIG HOLDINGS I LIMITED Director 2018-04-16 CURRENT 2016-01-12 Active
KINGSLEY JOHN NEVILLE MEEK 5-7 OMEGA PLACE MANAGEMENT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Dissolved 2017-10-24
KINGSLEY JOHN NEVILLE MEEK MEEK PROPERTIES LTD Director 2013-01-24 CURRENT 2013-01-24 Liquidation
KINGSLEY JOHN NEVILLE MEEK COMMUNICATION CHAMBERS (MEEK) LIMITED Director 2011-03-15 CURRENT 2011-03-15 Liquidation
KINGSLEY JOHN NEVILLE MEEK COMMUNICATIONS CHAMBERS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
NIALL JOHN SANTAMARIA HOOP INDUSTRIES LTD Director 2018-05-18 CURRENT 2014-02-13 Active - Proposal to Strike off
DIONYSIA-KIARA XIFARA AVIATION MASTERCLASS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off

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
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097374550001
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-07-1015/06/23 STATEMENT OF CAPITAL GBP 44.08428
2023-05-2423/05/23 STATEMENT OF CAPITAL GBP 43.76428
2023-04-2004/04/23 STATEMENT OF CAPITAL GBP 43.71428
2023-04-1904/04/23 STATEMENT OF CAPITAL GBP 43.66428
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-03-2924/03/23 STATEMENT OF CAPITAL GBP 43.61428
2023-03-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2719/02/23 STATEMENT OF CAPITAL GBP 42.86428
2022-11-07SH0126/10/22 STATEMENT OF CAPITAL GBP 42.81428
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20SH0126/04/22 STATEMENT OF CAPITAL GBP 42.76428
2022-03-04SH0128/02/22 STATEMENT OF CAPITAL GBP 42.73103
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 097374550002
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097374550002
2021-09-13AP01DIRECTOR APPOINTED MISS HANNAH CAROL WILLIAMSON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN SANTAMARIA
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-06CH01Director's details changed for Ms Dionysia-Kiara Xifara on 2021-07-06
2021-07-06PSC04Change of details for Steve Dunlop as a person with significant control on 2021-07-06
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15SH0112/03/21 STATEMENT OF CAPITAL GBP 42.08603
2021-03-12SH0105/03/21 STATEMENT OF CAPITAL GBP 42.06953
2021-02-02SH0123/12/20 STATEMENT OF CAPITAL GBP 42.01953
2020-11-15CH01Director's details changed for Mr Niall John Santamaria on 2020-11-12
2020-11-15CH01Director's details changed for Mr Niall John Santamaria on 2020-11-12
2020-11-15PSC04Change of details for Steve Dunlop as a person with significant control on 2020-11-12
2020-10-06RES13Resolutions passed:
  • Convertiable loan agreement 16/06/2020
  • Resolution of allotment of securities
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097374550001
2020-09-04RP04CS01
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 136 High Holborn London WC1V 6PX England
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-27AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-31CS01Clarification A second filed cs01 was registered on 04/09/2020 CAPITAL AND SHAREHOLDERS INFORMATION.
2018-07-02RES12VARYING SHARE RIGHTS AND NAMES
2018-07-02RES01ADOPT ARTICLES 30/05/2018
2018-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivide 30/05/2018
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-06-26SH02Sub-division of shares on 2018-05-30
2018-06-26SH08Change of share class name or designation
2018-06-21AP01DIRECTOR APPOINTED MR KINGSLEY JOHN NEVILLE MEEK
2018-06-19SH0130/05/18 STATEMENT OF CAPITAL GBP 42.00303
2018-06-19SH0130/05/18 STATEMENT OF CAPITAL GBP 41.54771
2018-06-19SH0130/05/18 STATEMENT OF CAPITAL GBP 41.14718
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 29.06108
2018-06-19SH0130/05/18 STATEMENT OF CAPITAL GBP 29.06108
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANCIS MARSHALL
2018-06-18AP01DIRECTOR APPOINTED MS DIONYSIA-KIARA XIFARA
2018-06-18AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT HIPPERSON
2018-06-18AP01DIRECTOR APPOINTED MR NIALL JOHN SANTAMARIA
2018-06-18PSC04Change of details for Steve Dunlop as a person with significant control on 2018-05-30
2018-04-19SH0124/08/17 STATEMENT OF CAPITAL GBP 27.768
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-02SH03Purchase of own shares
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 26.02
2017-09-12SH06Cancellation of shares. Statement of capital on 2017-08-24 GBP 26.02
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-17PSC04PSC'S CHANGE OF PARTICULARS / STEVE DUNLOP / 20/07/2017
2017-08-17PSC04PSC'S CHANGE OF PARTICULARS / STEVE DUNLOP / 20/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS MARSHALL / 25/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DUNLOP / 25/07/2017
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM 136 High Holborn London WC1V 6PX England
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 1 ADAM STREET LONDON WC2N 6LE ENGLAND
2017-04-25RP04SH01SECOND FILED SH01 - 04/01/17 STATEMENT OF CAPITAL GBP 24.99
2017-04-25ANNOTATIONClarification
2017-04-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 27.768
2017-03-22SH0128/02/17 STATEMENT OF CAPITAL GBP 27.768
2017-03-22SH0120/01/17 STATEMENT OF CAPITAL GBP 25.058
2017-01-20SH0104/01/17 STATEMENT OF CAPITAL GBP 24.99
2017-01-18SH0631/12/16 STATEMENT OF CAPITAL GBP 23.87
2017-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-17TM02APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED
2017-01-17SH02SUB-DIVISION 26/07/16
2016-12-01SH0101/08/16 STATEMENT OF CAPITAL GBP 24.99
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 24.45
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 24.3
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 24.22
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 24.05
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 23.88
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 23.71
2016-12-01SH0103/06/16 STATEMENT OF CAPITAL GBP 23.61
2016-12-01SH0104/04/16 STATEMENT OF CAPITAL GBP 23.26
2016-12-01SH0104/04/16 STATEMENT OF CAPITAL GBP 23.09
2016-12-01SH0104/04/16 STATEMENT OF CAPITAL GBP 22.92
2016-12-01SH0104/04/16 STATEMENT OF CAPITAL GBP 22.75
2016-08-31RES13SUBDIVISION 26/07/2016
2016-08-27RES15CHANGE OF NAME 26/07/2016
2016-08-27CERTNMCOMPANY NAME CHANGED A MILLION ADS LTD. CERTIFICATE ISSUED ON 27/08/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-19SH02SUB-DIVISION 26/07/16
2016-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23AP04CORPORATE SECRETARY APPOINTED CLINK SECRETARIAL LIMITED
2016-06-23AP01DIRECTOR APPOINTED MR CHARLES FRANCIS MARSHALL
2016-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-27RES01ALTER ARTICLES 11/04/2016
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 16 HALSMERE ROAD LONDON SE5 9LN UNITED KINGDOM
2016-04-11SH0111/04/16 STATEMENT OF CAPITAL GBP 22.5
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A MILLION ADS HOLDINGS 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 A MILLION ADS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of A MILLION ADS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A MILLION ADS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A MILLION ADS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A MILLION ADS HOLDINGS LIMITED
Trademarks

Trademark applications by A MILLION ADS HOLDINGS LIMITED

A MILLION ADS HOLDINGS LIMITED is the Owner at publication for the trademark A MILLION ADS ™ (87577435) through the USPTO on the 2017-08-21
"ADS"
Income
Government Income
We have not found government income sources for A MILLION ADS HOLDINGS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as A MILLION ADS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A MILLION ADS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A MILLION ADS HOLDINGS 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 A MILLION ADS HOLDINGS 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.