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

ADITUS AUDIENCE ACQUISITION LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
07573501
Private Limited Company
Liquidation

Company Overview

About Aditus Audience Acquisition Ltd
ADITUS AUDIENCE ACQUISITION LIMITED was founded on 2011-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Aditus Audience Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADITUS AUDIENCE ACQUISITION LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC2H
 
Previous Names
SUBSCRIPTIONS MARKETING DIRECT LIMITED22/10/2012
Filing Information
Company Number 07573501
Company ID Number 07573501
Date formed 2011-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 14:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADITUS AUDIENCE ACQUISITION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 ADITUS AUDIENCE ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
DELANO DERRICK BUSHBY
Company Secretary 2016-11-01
PETER NEVELL PHELPS
Company Secretary 2011-03-22
JOHN HOWARD COLVIN
Director 2013-10-21
PETER NEVELL PHELPS
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER MASON
Director 2011-03-22 2015-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD COLVIN B-SECUR LIMITED Director 2015-01-12 CURRENT 1996-12-12 Active
JOHN HOWARD COLVIN EARTH RESTORATION SERVICE Director 2007-12-01 CURRENT 2004-05-04 Active
JOHN HOWARD COLVIN SUBSCRIPTIONS MARKETING LIMITED Director 2001-02-28 CURRENT 1997-09-15 Dissolved 2014-06-10
JOHN HOWARD COLVIN RUDOLF WOLFF LIMITED Director 2000-08-01 CURRENT 1998-02-05 Active
PETER NEVELL PHELPS EARTHRISE PROJECTS LIMITED Director 2016-06-16 CURRENT 2003-12-11 Active
PETER NEVELL PHELPS MAGAZINE TRIALS LIMITED Director 2015-07-06 CURRENT 2013-09-12 Active
PETER NEVELL PHELPS EARTH RESTORATION SERVICE Director 2004-05-04 CURRENT 2004-05-04 Active
PETER NEVELL PHELPS SUBSCRIPTIONS MARKETING LIMITED Director 2001-04-16 CURRENT 1997-09-15 Dissolved 2014-06-10
PETER NEVELL PHELPS RUDOLF WOLFF LIMITED Director 1998-02-05 CURRENT 1998-02-05 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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-14LIQ02Voluntary liquidation Statement of affairs
2021-05-10600Appointment of a voluntary liquidator
2021-05-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-26
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM 10 Orange Street London WC2H 7DQ
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY
2020-08-03AP01DIRECTOR APPOINTED MR JOHN HOWARD COLVIN
2020-08-03AP01DIRECTOR APPOINTED MR JOHN HOWARD COLVIN
2020-08-03TM02Termination of appointment of Delano Derrick Bushby on 2020-06-25
2020-08-03TM02Termination of appointment of Delano Derrick Bushby on 2020-06-25
2020-06-26AP01DIRECTOR APPOINTED MR DELANO DERRICK BUSHBY
2020-06-26AP01DIRECTOR APPOINTED MR DELANO DERRICK BUSHBY
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD COLVIN
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD COLVIN
2020-06-26AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-06-26AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-06-11PSC07CESSATION OF PETER NEVELL PHELPS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC07CESSATION OF PETER NEVELL PHELPS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC02Notification of Marketing Town (Group) Limited as a person with significant control on 2020-05-18
2020-06-11PSC02Notification of Marketing Town (Group) Limited as a person with significant control on 2020-05-18
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-23PSC07CESSATION OF STEPHEN PETER MASON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC07CESSATION OF STEPHEN PETER MASON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10RES13Resolutions passed:
  • Article 30 of company articles shall not apply 01/05/2019
  • Resolution of allotment of securities
2019-07-09SH0101/05/19 STATEMENT OF CAPITAL GBP 44850
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 14850
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 14850
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-08AP03Appointment of Mr Delano Derrick Bushby as company secretary on 2016-11-01
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 14850
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER MASON
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 14850
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 14850
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-11-19AP01DIRECTOR APPOINTED MR JOHN HOWARD COLVIN
2013-11-19SH0121/10/13 STATEMENT OF CAPITAL GBP 14850
2013-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-26ANNOTATIONClarification
2013-04-26RP04SECOND FILING FOR FORM SH01
2013-04-26RP04SECOND FILING FOR FORM SH01
2013-04-26RP04SECOND FILING FOR FORM SH01
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
2013-03-14SH0113/02/13 STATEMENT OF CAPITAL GBP 9902.00
2013-03-14SH0113/02/13 STATEMENT OF CAPITAL GBP 7451.00
2013-03-14SH0113/02/13 STATEMENT OF CAPITAL GBP 10000.00
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-22RES15CHANGE OF NAME 16/10/2012
2012-10-22CERTNMCOMPANY NAME CHANGED SUBSCRIPTIONS MARKETING DIRECT LIMITED CERTIFICATE ISSUED ON 22/10/12
2012-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-15RES01ADOPT ARTICLES 20/03/2012
2012-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-10AR0122/03/12 FULL LIST
2012-04-12SH0120/03/12 STATEMENT OF CAPITAL GBP 5000
2012-04-12SH0120/03/12 STATEMENT OF CAPITAL GBP 5000
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADITUS AUDIENCE ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-29
Appointmen2021-04-29
Fines / Sanctions
No fines or sanctions have been issued against ADITUS AUDIENCE ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-11-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-15 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ADITUS AUDIENCE ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of ADITUS AUDIENCE ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADITUS AUDIENCE ACQUISITION LIMITED
Trademarks
We have not found any records of ADITUS AUDIENCE ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADITUS AUDIENCE ACQUISITION 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 (96090 - Other service activities n.e.c.) as ADITUS AUDIENCE ACQUISITION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ADITUS AUDIENCE ACQUISITION 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyADITUS AUDIENCE ACQUISITION LIMITEDEvent Date2021-04-29
 
Initiating party Event TypeAppointmen
Defending partyADITUS AUDIENCE ACQUISITION LIMITEDEvent Date2021-04-29
Name of Company: ADITUS AUDIENCE ACQUISITION LIMITED Company Number: 07573501 Nature of Business: Other service activities not elsewhere classified Registered office: 10 Orange Street, London WC2H 7DQ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADITUS AUDIENCE ACQUISITION 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 ADITUS AUDIENCE ACQUISITION 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.