ADVANCED DOWNLOADING LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BN

Company number 02690704
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address 153 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of ADVANCED DOWNLOADING LIMITED are www.advanceddownloading.co.uk, and www.advanced-downloading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Advanced Downloading Limited is a Private Limited Company. The company registration number is 02690704. Advanced Downloading Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of Advanced Downloading Limited is 153 Stafford Road Wallington Surrey Sm6 9bn. . CASSIDY, David Michael is a Secretary of the company. CHEOROS, James Whittle Eamon is a Director of the company. Secretary CHEOROS, James Whittle Eamon has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Director COOPER, Timothy William has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CASSIDY, David Michael
Appointed Date: 01 July 2000

Director
CHEOROS, James Whittle Eamon
Appointed Date: 25 February 1992
61 years old

Resigned Directors

Secretary
CHEOROS, James Whittle Eamon
Resigned: 28 April 1995
Appointed Date: 21 February 1992

Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 30 June 2000
Appointed Date: 28 April 1996

Director
COOPER, Timothy William
Resigned: 28 April 1995
Appointed Date: 21 February 1992
60 years old

Persons With Significant Control

Mr James Whittle Eamon Cheoros
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED DOWNLOADING LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 52 more events
23 Aug 1993
Accounts for a small company made up to 25 August 1992

22 Jun 1993
Accounting reference date shortened from 25/08 to 30/06

23 Mar 1993
Return made up to 25/02/93; full list of members

25 Nov 1992
Accounting reference date notified as 25/08

25 Feb 1992
Incorporation