ADVENTURE GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03964096

Incorporation date

04/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

32 Burgoyne Road, Sunbury-On-Thames TW16 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2020
Register inspection address has been changed from 22 Pownall Road Ipswich Suffolk IP3 0DS England to 32 Burgoyne Road Sunbury-on-Thames TW16 7PS
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Registered office address changed from 270 Colchester Road Ipswich IP4 4QX England to 32 Burgoyne Road Sunbury-on-Thames TW16 7PS on 2020-12-23
dot icon04/05/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Director's details changed for Mr Nicholas Mark Slater on 2017-07-11
dot icon18/07/2017
Registered office address changed from 270 Colchester Road Ipswich IP4 4QY England to 270 Colchester Road Ipswich IP4 4QX on 2017-07-18
dot icon14/03/2017
Registered office address changed from C/O Christine Mclean 9 Fairfield Gardens Portslade Brighton BN41 2BJ England to 270 Colchester Road Ipswich IP4 4QY on 2017-03-14
dot icon24/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon24/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr Nicholas Mark Slater on 2016-08-31
dot icon28/11/2016
Registered office address changed from 22 Pownall Road Ipswich Suffolk IP3 0DS to C/O Christine Mclean 9 Fairfield Gardens Portslade Brighton BN41 2BJ on 2016-11-28
dot icon28/11/2016
Secretary's details changed for Mr Nicholas Mark Slater on 2016-08-31
dot icon22/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon06/04/2014
Registered office address changed from C/O C/O No 3 56 Marine Parade Brighton East Sussex BN2 1PN United Kingdom on 2014-04-06
dot icon05/07/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon05/07/2013
Register(s) moved to registered inspection location
dot icon05/07/2013
Register inspection address has been changed
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/07/2012
Registered office address changed from 22 Pownall Road Ipswich Suffolk IP3 0DS on 2012-07-09
dot icon11/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon17/08/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Nicholas Mark Slater on 2010-04-04
dot icon11/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 04/04/09; full list of members
dot icon16/06/2009
Location of debenture register
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 3 atlingwoth house, 56 marine parade, brighton east sussex BN2 1PN
dot icon16/06/2009
Director and secretary's change of particulars / nicholas slater / 14/06/2009
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 04/04/08; full list of members
dot icon10/12/2007
Return made up to 04/04/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: 63 lansdowne place hove east sussex BN3 1FL
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
Secretary resigned
dot icon11/04/2006
Return made up to 04/04/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon17/02/2005
Registered office changed on 17/02/05 from: glenask house popeswood road binfield bracknell berkshire RG42 4AD
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 04/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2003
Return made up to 04/04/03; full list of members
dot icon11/04/2002
Return made up to 04/04/02; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: 29 farley copse bracknell berkshire RG42 1PF
dot icon07/02/2002
Director resigned
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 04/04/01; full list of members
dot icon30/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon26/05/2000
Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon04/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
255.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
04/04/2000 - 04/04/2000
1396
NOMINEE DIRECTORS LTD
Nominee Director
04/04/2000 - 04/04/2000
1143
Slater, Nicholas Mark
Secretary
29/03/2007 - Present
2
Slater, Nicholas Mark
Director
04/04/2000 - Present
4
Shafik, David Joseph
Director
04/04/2000 - 24/01/2002
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE GROUP LIMITED

ADVENTURE GROUP LIMITED is an(a) Active company incorporated on 04/04/2000 with the registered office located at 32 Burgoyne Road, Sunbury-On-Thames TW16 7PS. There are currently 2 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 ADVENTURE GROUP LIMITED?

toggle

ADVENTURE GROUP LIMITED is currently Active. It was registered on 04/04/2000 .

Where is ADVENTURE GROUP LIMITED located?

toggle

ADVENTURE GROUP LIMITED is registered at 32 Burgoyne Road, Sunbury-On-Thames TW16 7PS.

What does ADVENTURE GROUP LIMITED do?

toggle

ADVENTURE GROUP LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for ADVENTURE GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.