About

Registered Number: 03153501
Date of Incorporation: 31/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Eldon House, 2-3 Eldon Street, London, EC2M 7LS,

 

Established in 1996, Adsatis Interactive Ltd are based in London, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Hodge, Dean, Birks, June, Browne, Geoff, Sheehan, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Dean 21 August 2018 - 1
BROWNE, Geoff 19 June 1996 30 September 1999 1
SHEEHAN, John 19 June 1996 06 May 1999 1
Secretary Name Appointed Resigned Total Appointments
BIRKS, June 31 January 1996 08 September 1996 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 03 September 2018
AP01 - Appointment of director 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 20 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 03 December 1997
RESOLUTIONS - N/A 29 September 1997
123 - Notice of increase in nominal capital 29 September 1997
287 - Change in situation or address of Registered Office 24 March 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.