ADVERTISING BODIES TRUSTEES LIMITED

ADVERTISING BODIES TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADVERTISING BODIES TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVERTISING BODIES TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ADVERTISING BODIES TRUSTEES LIMITED located?

    Registered Office Address
    Mid City Place
    71 High Holborn
    WC1V 6QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVERTISING BODIES TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISLEYLANE LIMITEDJun 06, 1989Jun 06, 1989

    What are the latest accounts for ADVERTISING BODIES TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 16, 2016

    What are the latest filings for ADVERTISING BODIES TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Anthony David Butler as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Thomas Kelman as a secretary on Sep 09, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Mar 16, 2016

    10 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Jun 30, 2016 to Mar 16, 2016

    1 pagesAA01

    Termination of appointment of Stephen Rustat Hemsted as a director on Aug 11, 2016

    1 pagesTM01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 6
    SH01

    Termination of appointment of John Ross Page as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Andrew William Brown as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Jeremy Alden Kane as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Philip David Griffiths as a director on Jun 28, 2016

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Appointment of Mr Thomas Kelman as a secretary on Nov 16, 2015

    2 pagesAP03

    Termination of appointment of Trevor Ricardo Ellis as a secretary on Nov 16, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 6
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 6
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Who are the officers of ADVERTISING BODIES TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Ronald Ian
    145 Wellesley Court
    W9 1RN London
    Secretary
    145 Wellesley Court
    W9 1RN London
    British15110020001
    ELLIS, Trevor Ricardo
    71 High Holborn
    WC1V 6QT London
    Mid City Place
    Secretary
    71 High Holborn
    WC1V 6QT London
    Mid City Place
    British153347840001
    GRIFFITHS, Philip David
    17 Millside Marina
    Mill Road
    PE19 5RY Buckden
    Cambridgeshire
    Secretary
    17 Millside Marina
    Mill Road
    PE19 5RY Buckden
    Cambridgeshire
    British29415250004
    KELMAN, Thomas
    Mid City Place
    71 High Holborn
    WC1V 6QT London
    Secretary
    Mid City Place
    71 High Holborn
    WC1V 6QT London
    203220480001
    BROWN, Andrew William
    Flat 5
    81 Westbourne Terrace
    W2 6QS London
    Director
    Flat 5
    81 Westbourne Terrace
    W2 6QS London
    United KingdomBritish36935400001
    BUTLER, Anthony David, Doctor
    16 Maidenstone Hill
    SE10 8SX Greenwich
    London
    Director
    16 Maidenstone Hill
    SE10 8SX Greenwich
    London
    United KingdomBritish77543960001
    FISHER, Antony Martin
    Handley Green Bull Lane
    BR7 6NX Chislehurst
    Kent
    Director
    Handley Green Bull Lane
    BR7 6NX Chislehurst
    Kent
    British15110110001
    FRANCIS, Philip George
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    Director
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    United KingdomBritish13823260001
    GRIFFITHS, Philip David
    17 Millside Marina
    Mill Road
    PE19 5RY Buckden
    Cambridgeshire
    Director
    17 Millside Marina
    Mill Road
    PE19 5RY Buckden
    Cambridgeshire
    United KingdomBritish29415250004
    HEMSTED, Stephen Rustat
    Reed House The Street
    Plaxtol
    TN15 0QL Sevenoaks
    Kent
    Director
    Reed House The Street
    Plaxtol
    TN15 0QL Sevenoaks
    Kent
    EnglandBritish11451480001
    KANE, Jeremy Alden
    17 Ossington Street
    W2 4LZ London
    Director
    17 Ossington Street
    W2 4LZ London
    United KingdomBritish3896290001
    PAGE, John Ross
    Huntsdean Morton Road
    Horsell
    GU21 4TN Woking
    Surrey
    Director
    Huntsdean Morton Road
    Horsell
    GU21 4TN Woking
    Surrey
    United KingdomBritish5106160001
    ROBINSON, Edgar John
    The Linen Hall 168 Regent Street
    W1R 5TB London
    Director
    The Linen Hall 168 Regent Street
    W1R 5TB London
    British29415240001
    WADE, Richard Lawrence
    44 Lowther Road
    SW13 9NU London
    Director
    44 Lowther Road
    SW13 9NU London
    British1679750001

    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