Company number 04691908
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 7TH FLOOR BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1U 7AA
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 10,000
. The most likely internet sites of ADSTREAM (UK) LIMITED are www.adstreamuk.co.uk, and www.adstream-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Adstream Uk Limited is a Private Limited Company.
The company registration number is 04691908. Adstream Uk Limited has been working since 10 March 2003.
The present status of the company is Active. The registered address of Adstream Uk Limited is 7th Floor Berkshire House 168 173 High Holborn London Wc1u 7aa. . SYPHERS, Warwick David is a Secretary of the company. MARK, Daniel Charles is a Director of the company. SUTTON, Gerald William is a Director of the company. SYPHERS, Warwick David is a Director of the company. Secretary LEE, Michael Hock Ming has been resigned. Secretary MURPHY, Pat has been resigned. Secretary SELLICK, Martyn Charles has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRON, Gerard Thomas has been resigned. Director CARPENTER, James has been resigned. Director LEE, Michael Hock Ming has been resigned. The company operates in "Television programme distribution activities".
Current Directors
Resigned Directors
Secretary
MURPHY, Pat
Resigned: 01 July 2004
Appointed Date: 29 September 2003
Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 10 March 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003
Director
CARPENTER, James
Resigned: 28 February 2013
Appointed Date: 24 August 2006
59 years old
ADSTREAM (UK) LIMITED Events
04 Apr 2017
Confirmation statement made on 5 March 2017 with updates
08 May 2016
Full accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
19 Jun 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 50 more events
03 Oct 2003
Secretary resigned
03 Oct 2003
New secretary appointed
03 Oct 2003
Registered office changed on 03/10/03 from: cedar house, 78 portsmouth road cobham surrey KT11 1HY
10 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation
28 September 2006
Fixed and floating charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Rent deposit deed
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: St James's Place UK PLC and Clerical Medical Managed Funds LTD
Description: £102,731. see the mortgage charge document for full details.
26 October 2005
Debenture
Delivered: 1 November 2005
Status: Satisfied
on 19 August 2006
Persons entitled: Paul Ramsey Holdings Pty Limited
Description: Fixed and floating charges over the undertaking and all…