ADA GLOBAL LTD
Status | ACTIVE |
Company No. | 05541956 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADA GLOBAL LTD is an active private limited company with number 05541956. It was incorporated 18 years, 9 months, 14 days ago, on 22 August 2005. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.
Company Fillings
Change person director company with change date
Date: 19 Apr 2024
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony David Harlow
Change date: 2022-12-15
Documents
Termination secretary company with name termination date
Date: 15 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Termination date: 2024-04-10
Documents
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Chloe Saxe
Appointment date: 2022-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: James Heneage Radice
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type dormant
Date: 06 Jul 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-25
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-31
Officer name: Mr Michael John Watson
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Peter David Breeden
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-27
Officer name: Mr Antony David Harlow
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-27
Officer name: Stuart Vaughn Bergen
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Vaughn Bergen
Appointment date: 2020-05-21
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Kathryn Le Gassick
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Heneage Radice
Appointment date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Denys Booker
Termination date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Statement of companys objects
Date: 14 May 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 16 Apr 2019
Action Date: 01 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-01
Officer name: Olswang Cosec Limited
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Ms Kathryn Le Gassick
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Ancliff
Termination date: 2018-05-16
Documents
Legacy
Date: 25 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
Documents
Legacy
Date: 20 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-15
Psc name: Warner Music Uk Limited
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Change date: 2017-05-15
Old address: Seventh Floor 90 High Holborn London WC1V 6XX
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 30 Nov 2006
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2006-11-30
Officer name: Susan Jeanne Tully
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 30 Nov 2006
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jeanne Tully
Termination date: 2006-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 25 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Ancliff
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Denys Booker
Change date: 2015-01-01
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter David Breeden
Appointment date: 2015-03-26
Documents
Change person director company with change date
Date: 12 Apr 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: Mr Christopher John Ancliff
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 26 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cross
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Evers
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter Cross
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Saunter
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reid
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Ancliff
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type full
Date: 25 Mar 2011
Action Date: 24 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-24
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Denys Booker
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Jeanne Tully
Documents
Change corporate secretary company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Olswang Cosec Limited
Documents
Accounts with accounts type full
Date: 29 Jun 2010
Action Date: 25 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-25
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 26 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-26
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 31 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rykodisc international LIMITED\certificate issued on 31/08/07
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: suite 10 500 chiswick high road london W4 5RG
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/09/06
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 31 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BERWICK WORKSPACE BOARDING SCHOOL YARD,BERWICK-UPON-TWEED,TD15 1BN
Number: | 08162592 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 11088932 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLERKENWELL ROAD,LONDON,
Number: | 11001585 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE QUADRANT,COVENTRY,CV1 2DY
Number: | 08719989 |
Status: | ACTIVE |
Category: | Private Limited Company |
LM CONSULTANT SERVICES LIMITED
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 09556125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
141 MANOR ROAD NORTH,THAMES DITTON,KT7 0BQ
Number: | 04974179 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |