ADA GLOBAL LTD
LONDON RYKODISC INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 05541956
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Susan Jeanne Tully as a secretary on 30 November 2006; Termination of appointment of Susan Jeanne Tully as a director on 30 November 2006. The most likely internet sites of ADA GLOBAL LTD are www.adaglobal.co.uk, and www.ada-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ada Global Ltd is a Private Limited Company. The company registration number is 05541956. Ada Global Ltd has been working since 22 August 2005. The present status of the company is Active. The registered address of Ada Global Ltd is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. BOOKER, Roger Denys is a Director of the company. BREEDEN, Peter David is a Director of the company. Secretary TULLY, Susan Jeanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILDS, Andrew has been resigned. Director CROSS, Jonathan Peter has been resigned. Director ENRIGHT, Michael Anthony has been resigned. Director EVERS, Rachel Therese has been resigned. Director HOLDSWORTH, Samuel Swift has been resigned. Director MANSBRIDGE, Anne has been resigned. Director PHILLIPS, Nicholas James Turner has been resigned. Director REID, John David has been resigned. Director SAUNTER, Michael Peter has been resigned. Director TULLY, Susan Jeanne has been resigned. Director WATSON, John Victor has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 20 September 2006

Director
ANCLIFF, Christopher John
Appointed Date: 01 February 2012
60 years old

Director
BOOKER, Roger Denys
Appointed Date: 24 November 2010
79 years old

Director
BREEDEN, Peter David
Appointed Date: 26 March 2015
61 years old

Resigned Directors

Secretary
TULLY, Susan Jeanne
Resigned: 30 November 2006
Appointed Date: 22 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

Director
CHILDS, Andrew
Resigned: 22 December 2005
Appointed Date: 02 December 2005
74 years old

Director
CROSS, Jonathan Peter
Resigned: 20 March 2014
Appointed Date: 02 July 2012
56 years old

Director
ENRIGHT, Michael Anthony
Resigned: 22 December 2005
Appointed Date: 02 December 2005
60 years old

Director
EVERS, Rachel Therese
Resigned: 30 June 2012
Appointed Date: 20 July 2007
55 years old

Director
HOLDSWORTH, Samuel Swift
Resigned: 31 May 2006
Appointed Date: 22 August 2005
73 years old

Director
MANSBRIDGE, Anne
Resigned: 16 April 2007
Appointed Date: 20 September 2006
74 years old

Director
PHILLIPS, Nicholas James Turner
Resigned: 27 April 2007
Appointed Date: 20 September 2006
62 years old

Director
REID, John David
Resigned: 11 November 2011
Appointed Date: 20 July 2007
64 years old

Director
SAUNTER, Michael Peter
Resigned: 31 December 2011
Appointed Date: 20 July 2007
56 years old

Director
TULLY, Susan Jeanne
Resigned: 30 November 2006
Appointed Date: 22 August 2005
67 years old

Director
WATSON, John Victor
Resigned: 20 July 2007
Appointed Date: 20 September 2006
73 years old

Persons With Significant Control

Warner Music Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADA GLOBAL LTD Events

18 Oct 2016
Accounts for a dormant company made up to 30 September 2016
27 Sep 2016
Termination of appointment of Susan Jeanne Tully as a secretary on 30 November 2006
27 Sep 2016
Termination of appointment of Susan Jeanne Tully as a director on 30 November 2006
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 25 September 2015
...
... and 53 more events
31 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2005
Secretary resigned
22 Aug 2005
Incorporation

ADA GLOBAL LTD Charges

2 December 2005
Rent deposit deed
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: George Nigel Cohen Simon Ross Carey and Timothy Peter Reginald Cohen
Description: Rent deposit of £69,457.50.