About

Registered Number: 04824616
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 72 Charlotte Street, London, W1T 4QQ,

 

Affiliate Advantage Ltd was registered on 08 July 2003, it's status at Companies House is "Active". There is one director listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELBEZE, David 08 October 2003 07 September 2005 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 04 February 2020
AD01 - Change of registered office address 04 February 2020
CS01 - N/A 10 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 30 July 2017
AP01 - Appointment of director 30 July 2017
AA - Annual Accounts 05 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 July 2014
AP01 - Appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
363a - Annual Return 11 July 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 15 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
225 - Change of Accounting Reference Date 29 April 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.