About

Registered Number: 01977783
Date of Incorporation: 15/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: Ad House 52 East Parade, Harrogate, HG1 5LT

 

Founded in 1986, Ad Group Holdings Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Walker, Nicola Karren is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Karren 02 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 October 2016
MR01 - N/A 05 October 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 29 September 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 03 July 2014
AA01 - Change of accounting reference date 12 November 2013
AR01 - Annual Return 11 November 2013
AAMD - Amended Accounts 23 October 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 04 September 2012
CH03 - Change of particulars for secretary 04 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
RESOLUTIONS - N/A 17 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AUD - Auditor's letter of resignation 16 September 2010
AA01 - Change of accounting reference date 09 July 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 29 November 2007
363a - Annual Return 15 November 2007
RESOLUTIONS - N/A 07 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
225 - Change of Accounting Reference Date 08 August 2006
CERTNM - Change of name certificate 02 August 2006
395 - Particulars of a mortgage or charge 06 April 2006
123 - Notice of increase in nominal capital 04 January 2006
RESOLUTIONS - N/A 16 November 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
395 - Particulars of a mortgage or charge 26 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 15 September 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 05 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 10 November 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 20 February 1999
395 - Particulars of a mortgage or charge 22 January 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 14 October 1997
395 - Particulars of a mortgage or charge 07 January 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 03 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
363s - Annual Return 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
395 - Particulars of a mortgage or charge 12 April 1994
395 - Particulars of a mortgage or charge 01 April 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
363 - Annual Return 11 November 1988
363 - Annual Return 14 October 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 October 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
AA - Annual Accounts 07 September 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
AA - Annual Accounts 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1987
288 - N/A 19 June 1987
395 - Particulars of a mortgage or charge 11 April 1987
288 - N/A 04 March 1987
288 - N/A 04 March 1987
287 - Change in situation or address of Registered Office 02 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1986
MEM/ARTS - N/A 28 April 1986
CERTNM - Change of name certificate 18 April 1986
MISC - Miscellaneous document 15 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

Debenture 06 April 2011 Fully Satisfied

N/A

Floating charge 04 April 2006 Fully Satisfied

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Legal charge 03 February 2003 Fully Satisfied

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Floating charge 18 November 2002 Fully Satisfied

N/A

Legal charge 12 February 1999 Fully Satisfied

N/A

Fixed and floating charge 12 February 1999 Fully Satisfied

N/A

Floating charge 18 January 1999 Fully Satisfied

N/A

Floating charge 06 January 1997 Fully Satisfied

N/A

Fixed and floating charge 31 March 1994 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Debenture 01 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.