You are here: bizstats.co.uk > a-z index > A list > AD list

Ad:vantage Digital Ltd WORCESTER


Ad:vantage Digital started in year 2013 as Private Limited Company with registration number 08693561. The Ad:vantage Digital company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Worcester at 332 Ombersley Road. Postal code: WR3 7HE.

The company has 2 directors, namely Steven W., Craig J.. Of them, Craig J. has been with the company the longest, being appointed on 17 September 2013 and Steven W. has been with the company for the least time - from 7 October 2013. As of 29 May 2024, there were 2 ex directors - Diane W., Steven W. and others listed below. There were no ex secretaries.

Ad:vantage Digital Ltd Address / Contact

Office Address 332 Ombersley Road
Town Worcester
Post code WR3 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08693561
Date of Incorporation Tue, 17th Sep 2013
Industry Advertising agencies
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Steven W.

Position: Director

Appointed: 07 October 2013

Craig J.

Position: Director

Appointed: 17 September 2013

Diane W.

Position: Director

Appointed: 04 October 2013

Resigned: 07 October 2013

Steven W.

Position: Director

Appointed: 17 September 2013

Resigned: 04 October 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Craig J. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Craig J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Steven W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3215 70412 198       
Balance Sheet
Current Assets8 0354 4429 94516 12658 94858 948120 53967 27667 84329 854
Net Assets Liabilities  12 19710 55867 81467 81476 37562 74142 91624 782
Cash Bank In Hand5 4664 4427 754       
Debtors2 569 2 191       
Net Assets Liabilities Including Pension Asset Liability2 3215 70412 198       
Tangible Fixed Assets18 5468 70122 225       
Reserves/Capital
Profit Loss Account Reserve2 3215 70412 198       
Shareholder Funds2 3215 70412 198       
Other
Average Number Employees During Period    2 2233
Creditors  19 97516 92421 11221 112113 95230 19935 99550 768
Fixed Assets18 5468 70122 22511 35665 84865 848152 081112 01663 70478 451
Net Current Assets Liabilities-11 2252 003-10 027-79837 83637 8366 58737 07731 84820 914
Total Assets Less Current Liabilities7 32110 70412 19810 558103 684103 684158 668149 09395 55257 537
Accruals Deferred Income5 000         
Creditors Due After One Year5 0005 000        
Tangible Fixed Assets Additions27 465 32 359       
Tangible Fixed Assets Cost Or Valuation27 46524 14056 499       
Tangible Fixed Assets Depreciation8 91915 43934 274       
Tangible Fixed Assets Depreciation Charged In Period8 9196 52018 834       
Creditors Due Within One Year19 2602 43919 972       
Par Value Share 11       
Tangible Fixed Assets Disposals 3 325        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search