About

Registered Number: 04384440
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: PREMIER BUSINESS AUDIO, Laverstoke Grange, Laverstoke, Whitchurch, Hampshire, RG28 7PF

 

Established in 2002, Adviweb Ltd are based in Whitchurch, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

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.