Company number 03718627
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 6-8 RAVENSWORTH TERRACE, NEWCASTLE UPON TYNE, NE4 6AU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 30,000
. The most likely internet sites of DIFFERENT ADVERTISING DESIGN AND MARKETING LIMITED are www.differentadvertisingdesignandmarketing.co.uk, and www.different-advertising-design-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Different Advertising Design and Marketing Limited is a Private Limited Company.
The company registration number is 03718627. Different Advertising Design and Marketing Limited has been working since 24 February 1999.
The present status of the company is Active. The registered address of Different Advertising Design and Marketing Limited is 6 8 Ravensworth Terrace Newcastle Upon Tyne Ne4 6au. . QUIGLEY, Benjamin John is a Secretary of the company. KHALID, Yousaf is a Director of the company. MARTIN, Mark is a Director of the company. MILLEN, Ian is a Director of the company. QUIGLEY, Benjamin John is a Director of the company. Secretary ROBSON, Diana Claire has been resigned. Director RICKABY, Christopher Edwin has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Everything Different Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DIFFERENT ADVERTISING DESIGN AND MARKETING LIMITED Events
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Aug 2016
Accounts for a small company made up to 29 February 2016
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
17 Aug 2015
Director's details changed for Mr. Yousaf Khalid on 17 August 2015
26 May 2015
Accounts for a small company made up to 28 February 2015
...
... and 58 more events
27 Mar 2000
Ad 13/03/00--------- £ si 1@1=1 £ ic 39999/40000
25 Apr 1999
Director's particulars changed
25 Apr 1999
Registered office changed on 25/04/99 from: norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG
10 Mar 1999
Particulars of mortgage/charge
24 Feb 1999
Incorporation
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Ian Millen, Christopher Edwin Rickaby, Mark Martin and Benjamin John Quigley
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied
on 2 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 6-8 ravensworth terrace, newcastle upon tyne. With the…
5 March 1999
Debenture
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…