ADVANTAGE SALES & MARKETING LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.09208689
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ADVANTAGE SALES & MARKETING LIMITED is an active private limited company with number 09208689. It was incorporated 9 years, 8 months, 8 days ago, on 08 September 2014. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Auditors resignation company

Date: 07 May 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-06

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Old address: 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Change date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

New address: 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Change date: 2023-06-26

Old address: 650 Wharfedale Road 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2023-06-26

New address: 650 Wharfedale Road 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 7Side Secretarial Ltd

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Robert Douglas Murray

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrin Andrew Kleinman

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Christopher Growe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gifford Stevens

Termination date: 2023-03-27

Documents

View document PDF

Change corporate secretary company

Date: 14 Feb 2023

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-08

Psc name: Advantage Solutions Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-08

Psc name: Jonathan Davis Sokoloff

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Glenn Danhakl

Cessation date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Davis Sokoloff

Change date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Glenn Danhakl

Change date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Capital : 112,793,081 GBP

Date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Darrin Andrew Kleinman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Tanya Lynn Domier

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Tanya Lynn Domier

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Tanya Lynn Domier

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Gifford Stevens

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-30

Capital : 109,593,081 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Gifford Stevens

Change date: 2017-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 7Side Secretarial Ltd

Change date: 2019-05-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Capital : 108,456,717 GBP

Date: 2019-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 105,173,522 GBP

Date: 2017-07-04

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 86,918,540 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 May 2016

Action Date: 08 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-08

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 14 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 51,641,000 GBP

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMNABLE DUCK LIMITED

31 GWAUN FRO,HENGOED,CF82 8BN

Number:11236450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST COAST SIGNS LIMITED

UNIT 1 FRIESIAN WAY,KINGS LYNN,PE30 4JQ

Number:06678571
Status:ACTIVE
Category:Private Limited Company

F.D.Q. CONSULTANCY LTD

LOW BARN,USK,NP15 1HY

Number:11492795
Status:ACTIVE
Category:Private Limited Company

FREEMIND PRODUCTIONS LIMITED

NUMBER 2, 59,HIGH BARNET,EN5 2HX

Number:06545847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAVESEND LEGAL SERVICES LTD

7 WROTHAM ROAD,KENT,DA11 0PD

Number:05934259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMPLY:ME AESTHETICS LTD

95 MORTIMER STREET,LONDON,W1W 7GB

Number:10159954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source