THE ADSCENE GROUP LIMITED

THE ADSCENE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE ADSCENE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01131297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE ADSCENE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE ADSCENE GROUP LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ADSCENE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADSCENE PUBLISHING LIMITEDAug 28, 1973Aug 28, 1973

    What are the latest accounts for THE ADSCENE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ADSCENE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for THE ADSCENE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Oct 21, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2025

    LRESSP

    Confirmation statement made on Oct 06, 2025 with updates

    5 pagesCS01

    Statement of capital on Oct 06, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & redemption reserve 03/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Oct 06, 2025

    • Capital: GBP 1,115,595.45
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Darren Fisher as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    5 pagesAA

    Who are the officers of THE ADSCENE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04331538
    82853130002
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Secretary
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    British13726050001
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Secretary
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    British60595360001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Secretary
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Irish3889300001
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    HARRIS, Lorraine Anne
    Stonehouse 105 Kennington Road
    Kennington
    OX1 5PE Oxford
    Oxfordshire
    Secretary
    Stonehouse 105 Kennington Road
    Kennington
    OX1 5PE Oxford
    Oxfordshire
    British77151150001
    LAMBERT, Harry Paul
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    Secretary
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    British2359770001
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AP London
    British146096300001
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    British13726050001
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    EnglandBritish60595360001
    CLARK, Gareth Peter Andrew
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    British69163560001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Director
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Irish3889300001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,German84247970002
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    GRANT SALMON, Charles
    Pitsford Grange Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    Director
    Pitsford Grange Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    British57275140001
    HOLDEN, Barrie Leslie
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    Director
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    British54528020004
    KHANGURA, Gurmeet Singh
    1 Haverley
    85 Worple Road
    SW19 4JH London
    Director
    1 Haverley
    85 Worple Road
    SW19 4JH London
    British82822740002
    LAMBERT, Harry Paul
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    Director
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    British2359770006
    LAMBERT, James
    Kinder Farm
    Chapel En Le Frith
    SK23 0QR High Peak
    Derbyshire
    Director
    Kinder Farm
    Chapel En Le Frith
    SK23 0QR High Peak
    Derbyshire
    United KingdomBritish57945110002
    LAMBERT, James
    17 Millfield
    St Peters Court
    CT10 2UX Broadstairs
    Kent
    Director
    17 Millfield
    St Peters Court
    CT10 2UX Broadstairs
    Kent
    British57945110001
    LAMBERT, Shan Elizabeth Rose
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    Director
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    British2366440001
    LUSBY, Martin Alan
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    Director
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    EnglandBritish64847950001
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    NEWMAN, Peter George
    12 The Fairway
    GU15 1EF Camberley
    Surrey
    Director
    12 The Fairway
    GU15 1EF Camberley
    Surrey
    British34634770001
    PARKER, Stephen Davenport
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    Director
    Brackenwood 34 Tower Road North
    Heswall
    CH60 6RS Wirrall
    British100967240001
    RIDLEY THOMAS, Roger
    Booton Manor
    Booton
    NR10 4NZ Reepham
    Norfolk
    Director
    Booton Manor
    Booton
    NR10 4NZ Reepham
    Norfolk
    British34045870002
    ROWBOTHAM, Brian William
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    EnglandBritish2359760001
    SHAW, David Lawrence
    66 Richborne Terrace
    SW8 1AX London
    Director
    66 Richborne Terrace
    SW8 1AX London
    EnglandBritish18013200002
    VAGHELA, Vijay Kumar Lakhman Meghji
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritish146096300001

    Who are the persons with significant control of THE ADSCENE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3775012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE ADSCENE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2025Commencement of winding up
    Oct 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0