ADSPACE 2000 LIMITED

Register to unlock more data on OkredoRegister

ADSPACE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860560

Incorporation date

08/10/1993

Size

Small

Contacts

Registered address

Registered address

33 Golden Square, London W1F 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1993)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon18/09/2025
Appointment of Mr Bryan Michael Martin O'sullivan as a director on 2025-09-01
dot icon10/04/2025
Change of details for Clear Channel Uk Limited as a person with significant control on 2025-04-08
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon02/05/2023
Termination of appointment of Stuart Allen as a secretary on 2023-04-26
dot icon11/04/2023
Termination of appointment of Sarah Tolia as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mrs April Maria Smith as a director on 2023-04-01
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon26/02/2021
Notification of Clear Channel Uk Limited as a person with significant control on 2021-01-15
dot icon26/02/2021
Cessation of Alan John Smith as a person with significant control on 2021-01-15
dot icon02/02/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon18/01/2021
Termination of appointment of Steven Philip Miller as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Alan John Smith as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Alan John Smith as a secretary on 2021-01-15
dot icon18/01/2021
Appointment of Ms Sarah Tolia as a director on 2021-01-15
dot icon18/01/2021
Appointment of Mr Stuart Allen as a secretary on 2021-01-15
dot icon18/01/2021
Appointment of Mr William Ramage as a director on 2021-01-15
dot icon18/01/2021
Registered office address changed from 149/151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ to 33 Golden Square London W1F 9JT on 2021-01-18
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/12/2020
Satisfaction of charge 1 in full
dot icon19/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Alan John Smith on 2014-10-10
dot icon10/10/2014
Director's details changed for Steven Philip Miller on 2014-10-10
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2012
Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 2012-03-29
dot icon08/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Steven Philip Miller on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr Alan John Smith on 2009-10-01
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/10/2008
Return made up to 08/10/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/07/2008
Resolutions
dot icon22/11/2007
Return made up to 08/10/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/12/2006
Return made up to 08/10/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/12/2004
Return made up to 08/10/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 08/10/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon30/10/2002
Return made up to 08/10/02; full list of members
dot icon28/08/2002
Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF
dot icon24/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 08/10/01; full list of members
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
Secretary resigned
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon26/10/2000
Return made up to 08/10/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon26/10/1999
Return made up to 08/10/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 08/10/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon23/10/1997
Return made up to 08/10/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon22/01/1997
Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Return made up to 08/10/96; no change of members
dot icon27/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon05/12/1995
Return made up to 08/10/95; no change of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon09/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/08/1995
Resolutions
dot icon08/01/1995
Return made up to 08/10/94; full list of members
dot icon08/01/1995
Ad 09/08/94--------- £ si 990@1=990 £ ic 10/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Accounting reference date notified as 31/03
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/03/1994
Ad 22/02/94--------- £ si 8@1=8 £ ic 2/10
dot icon04/03/1994
Certificate of change of name
dot icon04/03/1994
Certificate of change of name
dot icon17/02/1994
Resolutions
dot icon08/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
07/10/1993 - 13/01/1994
3072
Graeme, Lesley Joyce
Nominee Director
07/10/1993 - 13/01/1994
9756
Smith, Alan John
Director
13/01/1994 - 14/01/2021
9
Tolia, Sarah
Director
15/01/2021 - 01/04/2023
7
Miller, Steven Philip
Director
30/06/1996 - 14/01/2021
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADSPACE 2000 LIMITED

ADSPACE 2000 LIMITED is an(a) Active company incorporated on 08/10/1993 with the registered office located at 33 Golden Square, London W1F 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADSPACE 2000 LIMITED?

toggle

ADSPACE 2000 LIMITED is currently Active. It was registered on 08/10/1993 .

Where is ADSPACE 2000 LIMITED located?

toggle

ADSPACE 2000 LIMITED is registered at 33 Golden Square, London W1F 9JT.

What does ADSPACE 2000 LIMITED do?

toggle

ADSPACE 2000 LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADSPACE 2000 LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-31.