AD LIB HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 2NH

Company number 05138584
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address SUITE 1, 3RD FLOOR, ST BARTHOLOMEWS HOUSE, BRISTOL, AVON, ENGLAND, BS1 2NH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 50 ; Registered office address changed from Suite 1, 3rd Floor St Bartholomews House Bristol BS1 2NH England to Suite 1, 3rd Floor St Bartholomews House Bristol Avon BS1 2NH on 23 June 2016. The most likely internet sites of AD LIB HOLDINGS LIMITED are www.adlibholdings.co.uk, and www.ad-lib-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and five months. Ad Lib Holdings Limited is a Private Limited Company. The company registration number is 05138584. Ad Lib Holdings Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Ad Lib Holdings Limited is Suite 1 3rd Floor St Bartholomews House Bristol Avon England Bs1 2nh. The company`s financial liabilities are £787.11k. It is £296.93k against last year. The cash in hand is £731.81k. It is £312.34k against last year. And the total assets are £1150.25k, which is £265.02k against last year. DEAN, Alanna is a Director of the company. DEAN, Nick is a Director of the company. Secretary HUTTON, Frank David has been resigned. Secretary HUTTON, Susan Caroline has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HUTTON, Frank David has been resigned. Director RANDALL, Lindsay has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other activities of employment placement agencies".


ad lib holdings Key Finiance

LIABILITIES £787.11k
+60%
CASH £731.81k
+74%
TOTAL ASSETS £1150.25k
+29%
All Financial Figures

Current Directors

Director
DEAN, Alanna
Appointed Date: 24 November 2014
50 years old

Director
DEAN, Nick
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
HUTTON, Frank David
Resigned: 30 September 2014
Appointed Date: 01 April 2013

Secretary
HUTTON, Susan Caroline
Resigned: 01 April 2013
Appointed Date: 01 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 May 2004
Appointed Date: 26 May 2004

Director
HUTTON, Frank David
Resigned: 30 September 2014
Appointed Date: 01 June 2004
66 years old

Director
RANDALL, Lindsay
Resigned: 28 August 2009
Appointed Date: 01 July 2007
50 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 May 2004
Appointed Date: 26 May 2004

AD LIB HOLDINGS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 50

23 Jun 2016
Registered office address changed from Suite 1, 3rd Floor St Bartholomews House Bristol BS1 2NH England to Suite 1, 3rd Floor St Bartholomews House Bristol Avon BS1 2NH on 23 June 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Director's details changed for Mr Nick Dean on 22 January 2016
...
... and 55 more events
04 Oct 2004
Registered office changed on 04/10/04 from: 12 dowry square bristol BS8 4SH
08 Sep 2004
Particulars of mortgage/charge
26 May 2004
Secretary resigned
26 May 2004
Director resigned
26 May 2004
Incorporation

AD LIB HOLDINGS LIMITED Charges

21 May 2009
All assets debenture
Delivered: 23 May 2009
Status: Satisfied on 1 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 12 May 2009
Persons entitled: Oriel Support Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
All assets debenture
Delivered: 22 September 2006
Status: Satisfied on 12 May 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 12 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…