ADGEN TV SOLUTIONS LIMITED

85 Battery Hill 85 Battery Hill, Hastings, TN35 4AL, England
StatusACTIVE
Company No.06838259
CategoryPrivate Limited Company
Incorporated05 Mar 2009
Age15 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

ADGEN TV SOLUTIONS LIMITED is an active private limited company with number 06838259. It was incorporated 15 years, 3 months, 28 days ago, on 05 March 2009. The company address is 85 Battery Hill 85 Battery Hill, Hastings, TN35 4AL, England.



Company Fillings

Certificate change of name company

Date: 24 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signage screen solutions LIMITED\certificate issued on 24/06/24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

Old address: 18 Church Street Ilkley LS29 9DS England

New address: 85 Battery Hill Fairlight Hastings TN35 4AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Brighton

Notification date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Brighton

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hersi

Termination date: 2023-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Richard Hersi

Cessation date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-08

Old address: 14 Church Street Ilkley LS29 9DS England

New address: 18 Church Street Ilkley LS29 9DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: The Croft 85 Battery Hill Hastings East Sussex TN35 4AL England

New address: 14 Church Street Ilkley LS29 9DS

Documents

View document PDF

Notice of removal of a director

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hersi

Appointment date: 2023-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hersi

Notification date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiralee Ann Brighton

Termination date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Brighton

Termination date: 2023-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shiralee Ann Brighton

Termination date: 2023-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shiralee Ann Brighton

Cessation date: 2023-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin David Brighton

Cessation date: 2023-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Kensington

Termination date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 24 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technology rental solutions LIMITED\certificate issued on 24/05/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Antony Kensington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Brian Kensington

Appointment date: 2019-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: 470 Old London Road Hastings East Sussex TN35 5BG

New address: The Croft 85 Battery Hill Hastings East Sussex TN35 4AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Colin David Brighton

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: Mr Colin David Brighton

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital pub advertising LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Annual return company with made up date

Date: 09 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shiralee Ann Brighton

Appointment date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Hill

Termination date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr Colin David Brighton

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mr Colin David Brighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adgenerator LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Change of name notice

Date: 05 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 03 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-03

Officer name: Mr Lee Hill

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Brighton

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiralee Brighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Holman

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-28

Officer name: Mrs Shiralee Ann Brighton

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-28

Officer name: Mrs Shiralee Ann Brighton

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Lee Hill

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Ceirys Holman

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-07

Capital : 750 GBP

Documents

View document PDF

Incorporation company

Date: 05 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIANA CUFF LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10235657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIL RETIREMENT SERVICES LIMITED

OAKHILL HOUSE 130 TONBRIDGE ROAD,TONBRIDGE,TN11 9DZ

Number:06121251
Status:ACTIVE
Category:Private Limited Company

LEVENS VILLAGE SHOP LTD

CENTRAL STORES LEVENS LANE,KENDAL,LA8 8ND

Number:09574585
Status:ACTIVE
Category:Private Limited Company

MANCHARGE LTD

10 CRAWFORD GARDENS,NORTHOLT,UB5 6BQ

Number:11693045
Status:ACTIVE
Category:Private Limited Company

MAYA UNDERGROUND DETECTION AND MAPPING LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:10866760
Status:ACTIVE
Category:Private Limited Company

PRACTICALLY FAMILY LTD

66A BRIDLE ROAD,STOCKPORT,SK7 1QN

Number:09683233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source