Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.D.COMMUNICATIONS LIMITED
Company Information for

A.D.COMMUNICATIONS LIMITED

THE OLD POST HOUSE, 81 HIGH STREET, ESHER, SURREY, KT10 9QA,
Company Registration Number
01786184
Private Limited Company
Active

Company Overview

About A.d.communications Ltd
A.D.COMMUNICATIONS LIMITED was founded on 1984-01-26 and has its registered office in Esher. The organisation's status is listed as "Active". A.d.communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.D.COMMUNICATIONS LIMITED
 
Legal Registered Office
THE OLD POST HOUSE
81 HIGH STREET
ESHER
SURREY
KT10 9QA
Other companies in KT10
 
Filing Information
Company Number 01786184
Company ID Number 01786184
Date formed 1984-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 18:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.D.COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.D.COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HELEN TOLINO
Company Secretary 2002-05-01
SHIREEN HILDEGARD SHURMER
Director 2001-11-15
HELEN TOLINO
Director 2001-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHRISTOPHER ALLEN
Director 1991-07-14 2010-06-30
JOHN ANDREW HOWARD
Director 1991-07-14 2010-06-30
SARAH EILEEN CHANDLER
Director 1995-07-31 2005-03-22
SIMON CHARLES JOHN JAMIESON
Director 1991-07-14 2005-03-22
PHILIP IUAN PARIS
Director 1991-07-14 2005-03-22
JOHN ANDREW HOWARD
Company Secretary 1991-07-14 2002-04-30
RUTH BERNICE CLARK
Director 1991-07-14 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN TOLINO ADC SURREY LTD Company Secretary 2004-03-25 CURRENT 2004-03-25 Active
SHIREEN HILDEGARD SHURMER ADC SURREY LTD Director 2004-03-25 CURRENT 2004-03-25 Active
HELEN TOLINO ADC SURREY LTD Director 2004-03-25 CURRENT 2004-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-06-10PSC05Change of details for Adc Surrey Ltd as a person with significant control on 2019-06-06
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 35000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-20PSC02Notification of Adc Surrey Ltd as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2016-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 35000
2015-08-11AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN TOLINO / 01/07/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN HILDEGARD SHURMER / 01/07/2015
2015-07-08CH01Director's details changed for Shireen Hildegard Shurmer on 2011-07-05
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 35000
2014-08-01AR0114/07/14 ANNUAL RETURN FULL LIST
2013-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0114/07/13 ANNUAL RETURN FULL LIST
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2011-09-12AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-20CH01Director's details changed for Shireen Hildegard Shurmer on 2011-07-05
2011-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-09CC04Statement of company's objects
2011-05-09RES12VARYING SHARE RIGHTS AND NAMES
2011-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2011-05-09SH08Change of share class name or designation
2010-10-26AR0114/07/10 FULL LIST
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN
2009-07-28363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 36 BATH ROAD HOUNSLOW TW3 3EF
2008-11-11169CAPITALS NOT ROLLED UP
2008-09-09363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-13363aRETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 36 BATH ROAD HOUNSLOW TW3 3EF
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF
2006-08-14169£ SR 2195@1 27/06/06
2006-08-10363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-07-25363sRETURN MADE UP TO 14/07/05; CHANGE OF MEMBERS
2005-07-15169£ IC 50000/46866 28/06/05 £ SR 3134@1=3134
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-21MEM/ARTSARTICLES OF ASSOCIATION
2004-06-21RES12VARYING SHARE RIGHTS AND NAMES
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16363aRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27RES12VARYING SHARE RIGHTS AND NAMES
2001-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-23363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to A.D.COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.D.COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.D.COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of A.D.COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

A.D.COMMUNICATIONS LIMITED owns 2 domain names.

adcomms.co.uk   adcommunications.co.uk  

Trademarks
We have not found any records of A.D.COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.D.COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as A.D.COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where A.D.COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.D.COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.D.COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.