Company NameAd Line Entertainment Limited
DirectorNicholas Saberton
Company StatusActive
Company Number03857064
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Saberton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodheys Drive
Sale
M33 4JD
Director NameSimone Paissoni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address24 Nella Road
London
W6 9PB
Director NameMs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 January 2017)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressOffice 6 Derwentside Business Centre
Consett Business Park
Consett
Co Durham
DH8 6BP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePulteney Bridge Consultancy Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed20 June 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 September 2010)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2017)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address58 Woodheys Drive
Sale
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,523
Cash£1,830
Current Liabilities£39,991

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

18 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
18 February 2024Micro company accounts made up to 31 October 2022 (3 pages)
13 October 2023Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page)
29 July 2023Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
31 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
22 February 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 March 2018Notification of Nicholas Saberton as a person with significant control on 19 January 2017 (2 pages)
22 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 September 2017Cessation of Jean-Luc Berlot as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Jean-Luc Berlot as a person with significant control on 19 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
19 January 2017Appointment of Mr Nicholas Saberton as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Jordan Cosec Limited as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Jordan Cosec Limited as a secretary on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 58 Woodheys Drive Sale M33 4JD on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Lisa Close as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Lisa Close as a director on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 58 Woodheys Drive Sale M33 4JD on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Nicholas Saberton as a director on 19 January 2017 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Director's details changed for Mrs Lisa Taylor on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Lisa Taylor on 29 May 2013 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Director's details changed for Mrs Lisa Taylor on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Mrs Lisa Taylor on 23 February 2011 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 September 2010Termination of appointment of Pulteney Bridge Consultancy Limited as a director (1 page)
29 September 2010Appointment of Mrs Lisa Taylor as a director (2 pages)
29 September 2010Appointment of Mrs Lisa Taylor as a director (2 pages)
29 September 2010Termination of appointment of Pulteney Bridge Consultancy Limited as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 February 2009Secretary appointed jordan cosec LIMITED (1 page)
4 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
4 February 2009Secretary appointed jordan cosec LIMITED (1 page)
4 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
22 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
22 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
15 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
15 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
19 October 2004Return made up to 11/10/04; full list of members (5 pages)
19 October 2004Return made up to 11/10/04; full list of members (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (5 pages)
22 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
22 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 October 2002Return made up to 11/10/02; full list of members (5 pages)
18 October 2002Return made up to 11/10/02; full list of members (5 pages)
18 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
18 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
16 October 2001Return made up to 11/10/01; full list of members (5 pages)
16 October 2001Return made up to 11/10/01; full list of members (5 pages)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (3 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
26 October 2000Return made up to 11/10/00; full list of members (5 pages)
26 October 2000Return made up to 11/10/00; full list of members (5 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (15 pages)
11 October 1999Incorporation (15 pages)