Company number 01976952
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 200 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Second filing for the termination of Daniel Prin as a director. The most likely internet sites of ASSOCIATES IN ADVERTISING LIMITED are www.associatesinadvertising.co.uk, and www.associates-in-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associates in Advertising Limited is a Private Limited Company.
The company registration number is 01976952. Associates in Advertising Limited has been working since 14 January 1986.
The present status of the company is Active. The registered address of Associates in Advertising Limited is 200 Aldersgate Street London Ec1a 4hd. . SIPPY, Janet is a Secretary of the company. ABBEY, Michelle is a Director of the company. EDWARDS, Gareth Charles is a Director of the company. RICHARDSON, David Patrick is a Director of the company. SIPPY, Janet is a Director of the company. Secretary BURROWS, Andrea has been resigned. Secretary FORREST, Steven Colin has been resigned. Secretary LILLY, John has been resigned. Secretary ROBERTS, Trevor Langley has been resigned. Secretary SPILLMAN, Alun has been resigned. Director ANDRE, Anthony has been resigned. Director AUSTEN, Patrick George has been resigned. Director BRIGHT, Lynn Elizabeth has been resigned. Director BURROWS, Andrea has been resigned. Director EDWARDS, Gareth Charles has been resigned. Director FORREST, Steven Colin has been resigned. Director HARRISON, Neil has been resigned. Director HASKAYNE, Jamie has been resigned. Director HORLEY, Mark has been resigned. Director KIPP, Kate has been resigned. Director LILLY, John has been resigned. Director MOORE, Valerie Anne has been resigned. Director PRIN, Daniel has been resigned. Director RIMMER, Martin David has been resigned. Director RIMMER, Martin David has been resigned. Director ROBERTS, Trevor Langley has been resigned. Director SPENCER, Ian Michael has been resigned. Director SPILLMAN, Alun has been resigned. Director WEST, Terence George has been resigned. Director WILLS, David John has been resigned. Director WRIGHT, Eric John has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Secretary
LILLY, John
Resigned: 31 August 1999
Appointed Date: 26 September 1997
Director
ANDRE, Anthony
Resigned: 01 October 2009
Appointed Date: 31 December 2008
58 years old
Director
BURROWS, Andrea
Resigned: 31 January 2013
Appointed Date: 26 September 1997
59 years old
Director
HARRISON, Neil
Resigned: 05 April 2004
Appointed Date: 20 March 2001
61 years old
Director
HASKAYNE, Jamie
Resigned: 29 September 2009
Appointed Date: 01 October 2006
54 years old
Director
HORLEY, Mark
Resigned: 27 June 2003
Appointed Date: 01 August 2000
56 years old
Director
KIPP, Kate
Resigned: 01 October 2009
Appointed Date: 01 October 2006
52 years old
Director
LILLY, John
Resigned: 31 August 1999
Appointed Date: 26 September 1997
79 years old
Director
PRIN, Daniel
Resigned: 24 August 2015
Appointed Date: 06 February 2013
63 years old
Director
WILLS, David John
Resigned: 04 June 2004
Appointed Date: 16 September 2003
79 years old
Director
WRIGHT, Eric John
Resigned: 31 December 2008
Appointed Date: 16 October 2003
70 years old
ASSOCIATES IN ADVERTISING LIMITED Events
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Second filing for the termination of Daniel Prin as a director
25 Jul 2016
Director's details changed for Ms Janet Sippy on 25 July 2016
25 Jul 2016
Termination of appointment of Daniel Prin as a director on 6 July 2015
-
ANNOTATION
Clarification a second filed TM01 was registered on 23/09/2016
...
... and 144 more events
23 May 1988
Full accounts made up to 31 March 1987
10 Sep 1987
Registered office changed on 10/09/87 from: bridge house london bridge london SE1 9QR
03 Jun 1987
Particulars of mortgage/charge
07 Apr 1986
Memorandum and Articles of Association
14 Jan 1986
Incorporation
12 October 2001
Fixed and floating charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Guarantee & debenture
Delivered: 9 October 1997
Status: Satisfied
on 16 December 2008
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Guarantee & debenture
Delivered: 9 October 1997
Status: Satisfied
on 22 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1995
Charge over credit balances
Delivered: 9 February 1995
Status: Satisfied
on 16 December 2008
Persons entitled: National Westminster Bank PLC
Description: £26,000 tog with interest accrued now or to be held by the…
16 November 1988
Letter of charge
Delivered: 28 November 1988
Status: Satisfied
on 24 September 1997
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account of the…
26 May 1987
Debenture
Delivered: 3 June 1987
Status: Satisfied
on 15 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…