Advantage Entertainment Distribution Limited BIRMINGHAM


Advantage Entertainment Distribution started in year 2002 as Private Limited Company with registration number 04472310. The Advantage Entertainment Distribution company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Birmingham at 6 Pavilion Drive. Postal code: B6 7BB. Since Tue, 29th Oct 2002 Advantage Entertainment Distribution Limited is no longer carrying the name Seckloe 120.

At present there are 3 directors in the the firm, namely Damian O., Margaret P. and David N.. In addition one secretary - Damian O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advantage Entertainment Distribution Limited Address / Contact

Office Address 6 Pavilion Drive
Office Address2 Holford
Town Birmingham
Post code B6 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04472310
Date of Incorporation Fri, 28th Jun 2002
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Damian O.

Position: Secretary

Appointed: 28 January 2013

Damian O.

Position: Director

Appointed: 28 January 2013

Margaret P.

Position: Director

Appointed: 22 March 2011

David N.

Position: Director

Appointed: 04 October 2002

Steven V.

Position: Secretary

Appointed: 22 March 2011

Resigned: 28 January 2013

Christopher W.

Position: Director

Appointed: 02 April 2010

Resigned: 17 June 2014

Ian M.

Position: Director

Appointed: 02 April 2010

Resigned: 20 September 2016

Ian M.

Position: Director

Appointed: 02 April 2010

Resigned: 02 April 2010

Jay K.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2010

George R.

Position: Director

Appointed: 01 July 2004

Resigned: 30 April 2010

Andrew W.

Position: Secretary

Appointed: 04 October 2002

Resigned: 22 March 2011

Norman B.

Position: Director

Appointed: 04 October 2002

Resigned: 30 April 2003

Andrew W.

Position: Director

Appointed: 04 October 2002

Resigned: 22 March 2011

Gary H.

Position: Director

Appointed: 04 October 2002

Resigned: 30 March 2007

Paul S.

Position: Director

Appointed: 04 October 2002

Resigned: 14 September 2009

Richard S.

Position: Director

Appointed: 04 October 2002

Resigned: 30 April 2008

Steven V.

Position: Director

Appointed: 04 October 2002

Resigned: 28 January 2013

Emw Directors Limited

Position: Corporate Director

Appointed: 19 July 2002

Resigned: 04 October 2002

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2002

Resigned: 04 October 2002

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2002

Resigned: 19 July 2002

A.c. Directors Limited

Position: Nominee Director

Appointed: 28 June 2002

Resigned: 19 July 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Centresoft Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centresoft Limited

6 Pavilion Drive, Holford, Birmingham, B6 7BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01673860
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seckloe 120 October 29, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
Free Download (8 pages)

Company search

Advertisements