ADITUS AUDIENCE ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

ADITUS AUDIENCE ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07573501

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon20/12/2022
Final Gazette dissolved following liquidation
dot icon20/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2021
Statement of affairs
dot icon10/05/2021
Appointment of a voluntary liquidator
dot icon10/05/2021
Resolutions
dot icon06/05/2021
Registered office address changed from 10 Orange Street London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-05-06
dot icon03/08/2020
Termination of appointment of Delano Derrick Bushby as a director on 2020-06-25
dot icon03/08/2020
Appointment of Mr John Howard Colvin as a director on 2020-06-25
dot icon03/08/2020
Termination of appointment of Delano Derrick Bushby as a secretary on 2020-06-25
dot icon26/06/2020
Appointment of Ken Gjoran Leren as a director on 2020-06-25
dot icon26/06/2020
Appointment of Mr Delano Derrick Bushby as a director on 2020-06-25
dot icon26/06/2020
Termination of appointment of John Howard Colvin as a director on 2020-06-25
dot icon26/06/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon11/06/2020
Notification of Marketing Town (Group) Limited as a person with significant control on 2020-05-18
dot icon11/06/2020
Cessation of Peter Nevell Phelps as a person with significant control on 2020-05-18
dot icon11/06/2020
Cessation of John Howard Colvin as a person with significant control on 2020-05-18
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon23/03/2020
Cessation of Stephen Peter Mason as a person with significant control on 2020-03-01
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Resolutions
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr Delano Derrick Bushby as a secretary on 2016-11-01
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon21/10/2015
Termination of appointment of Stephen Peter Mason as a director on 2015-10-20
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon20/11/2013
Resolutions
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon19/11/2013
Appointment of Mr John Howard Colvin as a director
dot icon05/09/2013
Resolutions
dot icon19/06/2013
Accounts for a small company made up to 2013-03-31
dot icon26/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon26/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon26/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon18/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon14/03/2013
Resolutions
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Certificate of change of name
dot icon22/10/2012
Change of name notice
dot icon15/06/2012
Resolutions
dot icon15/06/2012
Statement of company's objects
dot icon10/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, John Howard
Director
25/06/2020 - Present
37
Colvin, John Howard
Director
21/10/2013 - 25/06/2020
37

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADITUS AUDIENCE ACQUISITION LIMITED

ADITUS AUDIENCE ACQUISITION LIMITED is an(a) Dissolved company incorporated on 22/03/2011 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADITUS AUDIENCE ACQUISITION LIMITED?

toggle

ADITUS AUDIENCE ACQUISITION LIMITED is currently Dissolved. It was registered on 22/03/2011 and dissolved on 20/12/2022.

Where is ADITUS AUDIENCE ACQUISITION LIMITED located?

toggle

ADITUS AUDIENCE ACQUISITION LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does ADITUS AUDIENCE ACQUISITION LIMITED do?

toggle

ADITUS AUDIENCE ACQUISITION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADITUS AUDIENCE ACQUISITION LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved following liquidation.