Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.D.A. ADVERTISING LIMITED
Company Information for

I.D.A. ADVERTISING LIMITED

JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
01428200
Private Limited Company
Liquidation

Company Overview

About I.d.a. Advertising Ltd
I.D.A. ADVERTISING LIMITED was founded on 1979-06-12 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". I.d.a. Advertising Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
I.D.A. ADVERTISING LIMITED
 
Legal Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM6
 
Filing Information
Company Number 01428200
Company ID Number 01428200
Date formed 1979-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/07/2017
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 20:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.D.A. ADVERTISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.D.A. ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MOLONEY
Company Secretary 2008-12-31
MARK JUSTIN GILFRIN
Director 1991-08-14
SIMON JOHN GILFRIN
Director 1995-10-12
STEVEN JOHN GUYMER
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE KERRY VOWLES
Company Secretary 1992-06-03 2008-12-31
JANICE KERRY VOWLES
Director 1991-08-14 2008-12-31
TREVOR DEREK HALE
Director 1995-05-01 2001-12-31
ANTHONY JOHN GILFRIN
Director 1991-08-14 1997-05-01
ALAN VERNON WOODMAN
Director 1991-08-14 1997-05-01
PATRICIA ANN WILLIAMS
Director 1991-08-14 1994-04-30
RENE GILFRIN
Company Secretary 1991-08-14 1992-06-03
ANN SUSAN BARWICK
Director 1991-08-14 1992-01-31
TERRY WILLIAMS
Director 1991-08-14 1992-01-31
RENE GILFRIN
Director 1991-08-14 1991-08-21
AUDREY VIVIEN WOODMAN
Director 1991-08-14 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JUSTIN GILFRIN CHASER LEISURE LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MARK JUSTIN GILFRIN GILFRIN PROPERTIES LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-17
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-17
2018-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-17
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SPIRE HOUSE WHITE STREET GREAT DUNMOW ESSEX CM6 1BD
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM SPIRE HOUSE WHITE STREET GREAT DUNMOW ESSEX CM6 1BD
2017-05-02LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-02LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-31AA01Previous accounting period extended from 30/04/16 TO 31/10/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 9100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 9100
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 9100
2014-09-05AR0114/08/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0114/08/13 ANNUAL RETURN FULL LIST
2012-08-28AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01MG01Particulars of a mortgage or charge / charge no: 3
2011-09-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0114/08/11 ANNUAL RETURN FULL LIST
2011-03-07CH01Director's details changed for Steven John Guymer on 2011-02-26
2010-09-27AR0114/08/10 ANNUAL RETURN FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GUYMER / 25/09/2009
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUSTIN GILFRIN / 27/07/2010
2010-09-13SH0131/08/09 STATEMENT OF CAPITAL GBP 9100
2010-09-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GILFRIN / 01/05/2009
2009-08-03169GBP IC 12000/9000 09/06/09 GBP SR 3000@1=3000
2009-07-20RES01ADOPT MEM AND ARTS 04/06/2009
2009-07-20RES13CONVERTED SHARES 04/06/2009
2009-07-20RES13MEETING HELD 20/05/2009
2009-01-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANICE KERRY VOWLES LOGGED FORM
2009-01-08288aSECRETARY APPOINTED ANGELA MOLONEY
2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-11-27363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-29363sRETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363sRETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-08363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-02363sRETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-10169£ SR 3000@1 22/05/02
2002-08-29363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-14288bDIRECTOR RESIGNED
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-08363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-12363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-01363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-11287REGISTERED OFFICE CHANGED ON 11/09/97 FROM: THE MILL COCK GREEN FELSTEAD ESSEX CM6 3NT
1997-08-27363sRETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS
1997-06-03288bDIRECTOR RESIGNED
1997-06-03288cDIRECTOR'S PARTICULARS CHANGED
1997-06-03288cDIRECTOR'S PARTICULARS CHANGED
1997-06-03288bDIRECTOR RESIGNED
1996-11-06288aNEW DIRECTOR APPOINTED
1996-09-19AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-29288DIRECTOR'S PARTICULARS CHANGED
1996-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-21363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1995-11-03288NEW DIRECTOR APPOINTED
1995-10-24AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to I.D.A. ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-24
Appointmen2017-04-24
Resolution2017-04-24
Meetings of Creditors2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against I.D.A. ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-12-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-02-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 48,085
Creditors Due After One Year 2012-04-30 £ 54,372
Creditors Due Within One Year 2013-04-30 £ 340,801
Creditors Due Within One Year 2012-04-30 £ 301,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.D.A. ADVERTISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 9,100
Called Up Share Capital 2012-04-30 £ 9,100
Cash Bank In Hand 2012-04-30 £ 55,711
Current Assets 2013-04-30 £ 294,313
Current Assets 2012-04-30 £ 330,190
Debtors 2013-04-30 £ 293,330
Debtors 2012-04-30 £ 274,479
Secured Debts 2013-04-30 £ 53,393
Secured Debts 2012-04-30 £ 59,452
Shareholder Funds 2012-04-30 £ 61,610
Tangible Fixed Assets 2013-04-30 £ 83,309
Tangible Fixed Assets 2012-04-30 £ 87,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.D.A. ADVERTISING LIMITED registering or being granted any patents
Domain Names

I.D.A. ADVERTISING LIMITED owns 8 domain names.

allenmotorgroup.co.uk   allenfordhypermarket.co.uk   fordhypermarket.co.uk   fordhypermarketonline.co.uk   fordmotability.co.uk   jaguarlandroveremployee.co.uk   jaguarprivilege.co.uk   landroverprivilege.co.uk  

Trademarks
We have not found any records of I.D.A. ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.D.A. ADVERTISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as I.D.A. ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where I.D.A. ADVERTISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyI.D.A. ADVERTISING LIMITEDEvent Date2017-04-18
Notice is hereby given, pursuant to Rule 14.3 of The Insolvency (England and Wales) Rules 1986 , that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31 August 2017 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin Weller at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE, and if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder Details: Martin Weller (IP No. 9419 ) and Glyn Mummery (IP No. 8996 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Date of Appointment: 18 April 2017 For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.co or telephone 01277 50 33 33 . Alternative contact: Elizabeth Heggs. Ag HF11565
 
Initiating party Event TypeAppointment of Liquidators
Defending partyI.D.A. ADVERTISING LIMITEDEvent Date2017-04-18
Liquidator's name and address: Office Holder Details: Martin Weller (IP No. 9419 ) and Glyn Mummery (IP No. 8996 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : For further details contact: The Joint Liquidators on email: cp.Brentwood@frpadvisory.com . Ag HF11565
 
Initiating party Event TypeResolutions for Winding-up
Defending partyI.D.A. ADVERTISING LIMITEDEvent Date2017-04-18
At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE on 18 April 2017 , at 11.00 am , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller (IP No. 9419 ) and Glyn Mummery (IP No. 8996 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators on email: cp.Brentwood@frpadvisory.com . Ag HF11565
 
Initiating party Event TypeMeetings of Creditors
Defending partyI.D.A. ADVERTISING LIMITEDEvent Date2017-04-05
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 18 April 2017 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Elizabeth Heggs, Tel: 01277 503 331. Ag HF10673
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.D.A. ADVERTISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.D.A. ADVERTISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.