RCS update : on 27/04/2026
ACTIVE DIGITAL MARKETING LIMITED
Inactive since 04/09/2012
•06800687
Address
9 Byfield Close Toddington LU5 6BH Dunstable
Activity
Advertising
Incorporation
26/01/2009
Legal information
ACTIVE DIGITAL MARKETING LIMITED
Number
06800687
Legal form
Private limited company
Legal situation
other
Activity
ACTIVE DIGITAL MARKETING LIMITED
Code SIC
7440•Advertising
Fields of activity
Advertising
Officers and representatives
ACTIVE DIGITAL MARKETING LIMITED
3 officers and representatives
Quality: Secretary
In office since the : 26/01/2009
Nationality: British
Address: 9, Byfield Close Toddington LU5 6BH Dunstable
Quality: Director
In office since the : 26/01/2009
Nationality: British
Date of birth: 06/1981
Address: 9, Byfield Close Toddingham LU5 6BH Luton
Former officers
Quality: Director
In office since the : 26/01/2009
Until: 03/01/2011
Nationality: British
Date of birth: 01/1963
Address: 366 Queenstown Road 111 Warwick Buildings SW8 4NL London
Ultimate beneficial owners
ACTIVE DIGITAL MARKETING LIMITED
No data currently available...
Filling history
ACTIVE DIGITAL MARKETING LIMITED
16 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
04/09/2012
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
22/05/2012
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
06/08/2011
Annual return made up to 26 January 2011 with full list of shareholders - Statement of capital on 3 August 2011
Annual return made up to 26 January 2011 with full list of shareholders - Statement of capital on 3 August 2011
03/08/2011
Termination of appointment of Nehad Hegazy as a director
Termination of appointment of Nehad Hegazy as a director
03/08/2011
Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA United Kingdom on 1 July 2011
Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA United Kingdom on 1 July 2011
01/07/2011
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
24/05/2011
Resolutions
Resolutions
17/08/2010
Statement of capital following an allotment of shares on 16 December 2009
Statement of capital following an allotment of shares on 16 December 2009
17/08/2010
Previous accounting period extended from 31 January 2010 to 30 June 2010
Previous accounting period extended from 31 January 2010 to 30 June 2010
26/07/2010
Annual return made up to 26 January 2010 with full list of shareholders
Annual return made up to 26 January 2010 with full list of shareholders
19/03/2010
Director's details changed for Mr Nehad Hegazy on 1 February 2010
Director's details changed for Mr Nehad Hegazy on 1 February 2010
18/03/2010
Registered office address changed from Unit 15 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 18 March 2010
Registered office address changed from Unit 15 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 18 March 2010
18/03/2010
Secretary's details changed for Mr Scott Martin Priestnall on 1 February 2010
Secretary's details changed for Mr Scott Martin Priestnall on 1 February 2010
18/03/2010
Particulars of a mortgage or charge / charge no: 1
Particulars of a mortgage or charge / charge no: 1
16/01/2010
Incorporation
Incorporation
26/01/2009
Annual accounts
ACTIVE DIGITAL MARKETING LIMITED
1 document
Total exemption small company accounts made up to 30 June 2010
19/01/2011
Contact informations
ACTIVE DIGITAL MARKETING LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
9 Byfield Close Toddington LU5 6BH Dunstable