Company number 03925857
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 1250 HIGH ROAD, LONDON, N20 0PB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of TRAVELADS LIMITED are www.travelads.co.uk, and www.travelads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Travelads Limited is a Private Limited Company.
The company registration number is 03925857. Travelads Limited has been working since 15 February 2000.
The present status of the company is Active. The registered address of Travelads Limited is 1250 High Road London N20 0pb. . CLARK, Peter Charles is a Secretary of the company. SITWELL, David Conrad is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 April 2000
Appointed Date: 15 February 2000
Nominee Director
GLASSMILL LIMITED
Resigned: 07 April 2000
Appointed Date: 15 February 2000
Persons With Significant Control
Accord Marketing Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
TRAVELADS LIMITED Events
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 37 more events
03 Oct 2000
Director resigned
03 Oct 2000
Secretary resigned
03 Oct 2000
New director appointed
07 Apr 2000
Company name changed purplefour LIMITED\certificate issued on 07/04/00
15 Feb 2000
Incorporation