Checking Advertising Services Limited LONDON


Checking Advertising Services started in year 1998 as Private Limited Company with registration number 03580727. The Checking Advertising Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

Currently there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Checking Advertising Services Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580727
Date of Incorporation Fri, 12th Jun 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 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 Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Mark S.

Position: Director

Appointed: 02 January 2019

Resigned: 29 January 2021

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Morag B.

Position: Director

Appointed: 31 March 2014

Resigned: 02 January 2019

Paul A.

Position: Director

Appointed: 14 July 2011

Resigned: 31 March 2014

Mark R.

Position: Director

Appointed: 14 July 2011

Resigned: 15 July 2013

Paul K.

Position: Director

Appointed: 03 December 2008

Resigned: 31 March 2009

Paul G.

Position: Director

Appointed: 06 August 2008

Resigned: 10 March 2013

Adrian W.

Position: Director

Appointed: 23 November 2004

Resigned: 06 August 2008

David K.

Position: Director

Appointed: 23 November 2004

Resigned: 06 August 2008

Edward O.

Position: Secretary

Appointed: 30 April 2003

Resigned: 29 July 2013

Garry C.

Position: Director

Appointed: 01 October 2000

Resigned: 30 August 2005

Gavin W.

Position: Director

Appointed: 22 June 1998

Resigned: 08 September 2000

Anthony T.

Position: Secretary

Appointed: 22 June 1998

Resigned: 30 April 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1998

Resigned: 22 June 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 June 1998

Resigned: 22 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Ebiquity Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ebiquity Plc

Citypoint, One Ropemaker Street, London Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (147 pages)

Company search