Active - Proposal to Strike off
Company Information for ADCONNECTION HOLDINGS LIMITED
PO BOX 70693 10a Greencoat Place, London, SW1P 9ZP,
|
Company Registration Number
09855956
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADCONNECTION HOLDINGS LIMITED | |
Legal Registered Office | |
PO BOX 70693 10a Greencoat Place London SW1P 9ZP | |
Company Number | 09855956 | |
---|---|---|
Company ID Number | 09855956 | |
Date formed | 2015-11-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-11-15 | |
Return next due | 2024-11-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-21 09:48:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE OLGA BECKER |
||
ADRIAN MICHAEL COLEMAN |
||
MARGUERITE JANE FROST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVISON |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCONNECTION LIMITED | Director | 2007-04-01 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
GOOD RELATIONS LIMITED | Director | 2016-05-03 | CURRENT | 1961-06-30 | Active | |
GRP PUBLIC RELATIONS LIMITED | Director | 2016-05-03 | CURRENT | 1989-09-29 | Active | |
ADCONNECTION LIMITED | Director | 2015-11-12 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
EX NIHILO LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
V C C P LIMITED | Director | 2014-01-20 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
SNAP LONDON LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
VCCP LONDON LIMITED | Director | 2013-05-15 | CURRENT | 2002-01-11 | Active | |
WARL INTERNAL COMMUNICATIONS LIMITED | Director | 2013-05-15 | CURRENT | 2007-04-10 | Active | |
VCCP OVERSEAS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-25 | Active | |
CONDUIT MARKETING LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2014-05-20 | |
VCCP LIVE LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2015-07-14 | |
GIRL & BEAR LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
VCCP DIGITAL LIMITED | Director | 2009-07-01 | CURRENT | 2000-04-28 | Dissolved 2015-07-14 | |
THE AGENCY OF SOMEONE LTD | Director | 2008-08-27 | CURRENT | 2006-01-31 | Active | |
VCCP ME LIMITED | Director | 2005-06-27 | CURRENT | 2005-04-18 | Active | |
GOOD RELATIONS LIMITED | Director | 2016-05-03 | CURRENT | 1961-06-30 | Active | |
GRP PUBLIC RELATIONS LIMITED | Director | 2016-05-03 | CURRENT | 1989-09-29 | Active | |
ADCONNECTION LIMITED | Director | 2015-11-12 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
A GOOD LISTENER LIMITED | Director | 2014-07-02 | CURRENT | 2007-10-25 | Dissolved 2016-12-27 | |
VCCP ME LIMITED | Director | 2014-07-02 | CURRENT | 2005-04-18 | Active | |
HOOPER GALTON LIMITED | Director | 2014-04-25 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
EX NIHILO LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
SNAP LONDON LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
VCCP LONDON LIMITED | Director | 2013-05-15 | CURRENT | 2002-01-11 | Active | |
WARL INTERNAL COMMUNICATIONS LIMITED | Director | 2013-05-15 | CURRENT | 2007-04-10 | Active | |
VCCP OVERSEAS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-25 | Active | |
TREE (LONDON) LIMITED | Director | 2012-08-03 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
CONDUIT MARKETING LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2014-05-20 | |
UTR EVENTS LTD | Director | 2012-03-06 | CURRENT | 2009-02-20 | Dissolved 2015-07-14 | |
ROUGH HILL LIMITED | Director | 2012-03-06 | CURRENT | 2006-03-10 | Dissolved 2016-12-27 | |
VCCP LIVE LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2015-07-14 | |
VCCP SHARE LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-14 | Dissolved 2015-07-14 | |
GIRL & BEAR LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
V C C P LIMITED | Director | 2011-01-04 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
VCCP HEALTH LIMITED | Director | 2010-07-15 | CURRENT | 2002-07-02 | Active | |
VCCP DIGITAL LIMITED | Director | 2009-07-01 | CURRENT | 2000-04-28 | Dissolved 2015-07-14 | |
VCCP SEARCH LIMITED | Director | 2009-07-01 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
VCCP BLUE LIMITED | Director | 2009-07-01 | CURRENT | 2005-11-07 | Active - Proposal to Strike off | |
ICON BETA LIMITED | Director | 2009-01-02 | CURRENT | 1999-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST | ||
DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL COLEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE OLGA BECKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 64.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
PSC07 | CESSATION OF VCCP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
TM02 | Termination of appointment of Robert Davison on 2017-03-31 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 16.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP England | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/12/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MICHAEL COLEMAN | |
AP03 | Appointment of Robert Davison as company secretary on 2015-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 86-88 Great Suffolk Street London SE1 0BE United Kingdom | |
AP01 | DIRECTOR APPOINTED MS MARGUERITE JANE FROST | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 64.2 | |
SH01 | 12/11/15 STATEMENT OF CAPITAL GBP 64.20 | |
SH01 | 11/11/15 STATEMENT OF CAPITAL GBP 54.00 | |
RES01 | ADOPT ARTICLES 04/11/2015 | |
AA01 | CURRSHO FROM 30/11/2016 TO 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADCONNECTION HOLDINGS LIMITED are:
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. |