About

Registered Number: 09398578
Date of Incorporation: 21/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD,

 

Established in 2015, Whitchurch Ad Ltd has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Foresight Group Llp, Blase, Steven, Sheldon, Charles John Ralph, Watkins, Elizabeth Ann for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASE, Steven 17 July 2019 31 October 2019 1
SHELDON, Charles John Ralph 30 January 2015 09 July 2015 1
WATKINS, Elizabeth Ann 09 July 2015 17 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FORESIGHT GROUP LLP 06 November 2017 06 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AD01 - Change of registered office address 23 September 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 10 March 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 31 October 2019
AD01 - Change of registered office address 19 September 2019
AP01 - Appointment of director 11 September 2019
PSC02 - N/A 24 July 2019
PSC09 - N/A 24 July 2019
AP01 - Appointment of director 22 July 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 January 2018
TM02 - Termination of appointment of secretary 23 November 2017
AP04 - Appointment of corporate secretary 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 October 2016
AA01 - Change of accounting reference date 23 February 2016
AR01 - Annual Return 05 February 2016
AP01 - Appointment of director 04 January 2016
SH01 - Return of Allotment of shares 15 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
SH01 - Return of Allotment of shares 23 June 2015
RESOLUTIONS - N/A 07 May 2015
RESOLUTIONS - N/A 16 April 2015
SH06 - Notice of cancellation of shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 08 April 2015
SH01 - Return of Allotment of shares 07 April 2015
SH01 - Return of Allotment of shares 31 March 2015
RESOLUTIONS - N/A 24 February 2015
SH01 - Return of Allotment of shares 04 February 2015
AP04 - Appointment of corporate secretary 04 February 2015
AP01 - Appointment of director 04 February 2015
NEWINC - New incorporation documents 21 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.