About

Registered Number: 04384440
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: PREMIER BUSINESS AUDIO, Laverstoke Grange, Laverstoke, Whitchurch, Hampshire, RG28 7PF

 

Adviweb Ltd was founded on 28 February 2002 and are based in Whitchurch in Hampshire, it's status in the Companies House registry is set to "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Keith 31 March 2003 23 June 2009 1
SAADAT, Saeid 06 April 2006 16 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 29 February 2016
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 25 March 2015
SH06 - Notice of cancellation of shares 27 February 2015
SH03 - Return of purchase of own shares 27 February 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 18 October 2012
AAMD - Amended Accounts 20 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 31 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
287 - Change in situation or address of Registered Office 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
225 - Change of Accounting Reference Date 02 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
RESOLUTIONS - N/A 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
123 - Notice of increase in nominal capital 05 July 2007
RESOLUTIONS - N/A 13 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
363s - Annual Return 09 April 2003
395 - Particulars of a mortgage or charge 29 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
225 - Change of Accounting Reference Date 02 April 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.