About

Registered Number: 04793619
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: 20 Montford Place, Kennington, London, SE11 5DE,

 

Established in 2003, Ad Canada Financing Company have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLS, Edward 01 October 2020 - 1
MCHUGH, Maureen Angela 10 June 2003 23 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CH01 - Change of particulars for director 02 July 2020
PSC05 - N/A 01 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 10 June 2020
PSC05 - N/A 10 June 2020
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 June 2018
RESOLUTIONS - N/A 09 May 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 10 June 2014
RESOLUTIONS - N/A 19 May 2014
SH19 - Statement of capital 19 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2014
CAP-SS - N/A 19 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 March 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
CC04 - Statement of companies objects 28 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 19 March 2010
RESOLUTIONS - N/A 09 February 2010
MEM/ARTS - N/A 09 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 01 February 2007
CERT3 - Re-registration of a company from limited to unlimited 12 December 2006
MAR - Memorandum and Articles - used in re-registration 12 December 2006
49(8)(b) - N/A 12 December 2006
49(8)(a) - N/A 12 December 2006
49(1) - Application by a limited company to be re-registered as unlimited 12 December 2006
AUD - Auditor's letter of resignation 27 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
225 - Change of Accounting Reference Date 28 June 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363a - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
225 - Change of Accounting Reference Date 07 July 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.