AD2ONE LIMITED
LONDON AD 2-ONE LIMITED LAKESHIELD LIMITED

Hellopages » Greater London » Lambeth » SE1 7PD

Company number 04451494
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address 246 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7PD
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 044514940003, created on 1 March 2017; Registration of charge 044514940002, created on 5 August 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1,302 . The most likely internet sites of AD2ONE LIMITED are www.ad2one.co.uk, and www.ad2one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Ad2one Limited is a Private Limited Company. The company registration number is 04451494. Ad2one Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Ad2one Limited is 246 Westminster Bridge Road London Se1 7pd. . ALLAWAY, Grant Kenneth is a Director of the company. MIALL, Anne Marie Rachel is a Director of the company. MIALL, Julian David is a Director of the company. TURNER ALLAWAY, Sarah Jane is a Director of the company. Secretary R B SERVICES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary MONTGOMERY SWANN SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
ALLAWAY, Grant Kenneth
Appointed Date: 17 June 2002
53 years old

Director
MIALL, Anne Marie Rachel
Appointed Date: 22 June 2011
54 years old

Director
MIALL, Julian David
Appointed Date: 17 June 2002
51 years old

Director
TURNER ALLAWAY, Sarah Jane
Appointed Date: 22 June 2011
54 years old

Resigned Directors

Secretary
R B SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 17 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 June 2002
Appointed Date: 30 May 2002

Secretary
MONTGOMERY SWANN SECRETARY LTD
Resigned: 10 June 2010
Appointed Date: 05 May 2003

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 June 2002
Appointed Date: 30 May 2002

AD2ONE LIMITED Events

17 Mar 2017
Registration of charge 044514940003, created on 1 March 2017
11 Aug 2016
Registration of charge 044514940002, created on 5 August 2016
08 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,302

18 Jul 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
08 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 63 more events
11 Jul 2002
New director appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
10 Jun 2002
Registered office changed on 10/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
30 May 2002
Incorporation

AD2ONE LIMITED Charges

1 March 2017
Charge code 0445 1494 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Ds-Concept Factoring Gmbh
Description: Please see charge document for more details…
5 August 2016
Charge code 0445 1494 0002
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 7 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…