Company NameADG Studio Limited
DirectorPhilip Christopher Shields
Company StatusActive
Company Number05253067
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 7 months ago)
Previous NameWebviper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Christopher Shields
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Galsworthy Avenue
Cheetham
M8 0SU
Secretary NameVera Balangon
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address354 Kasaganaan St., San Antonio
Cavite City
4100
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address39 Galsworthy Avenue
Cheetham
M8 0SU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Shields
100.00%
Ordinary

Financials

Year2014
Net Worth£20,089
Current Liabilities£16,333

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 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)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages)
18 December 2013Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages)
18 December 2013Registered office address changed from 39 Galsworthy Avenue Cheetham M8 0SU on 18 December 2013 (1 page)
18 December 2013Director's details changed for Philip Christopher Shields on 9 October 2013 (2 pages)
18 December 2013Registered office address changed from 39 Galsworthy Avenue Cheetham M8 0SU on 18 December 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Philip Christopher Shields on 7 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 February 2009Return made up to 07/10/08; full list of members (3 pages)
17 February 2009Return made up to 07/10/08; full list of members (3 pages)
16 February 2009Director's change of particulars / philip shields / 16/02/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 39 galsworthy avenue cheetham M8 9SU (1 page)
16 February 2009Registered office changed on 16/02/2009 from 39 galsworthy avenue cheetham M8 9SU (1 page)
16 February 2009Director's change of particulars / philip shields / 16/02/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 April 2008Secretary appointed vera balangon (1 page)
7 April 2008Return made up to 07/10/06; no change of members (6 pages)
7 April 2008Return made up to 07/10/06; no change of members (6 pages)
7 April 2008Return made up to 07/10/07; no change of members (7 pages)
7 April 2008Return made up to 07/10/07; no change of members (7 pages)
7 April 2008Secretary appointed vera balangon (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
16 February 2005Company name changed webviper LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed webviper LIMITED\certificate issued on 16/02/05 (2 pages)
3 December 2004Registered office changed on 03/12/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
3 December 2004Registered office changed on 03/12/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
7 October 2004Incorporation (15 pages)
7 October 2004Incorporation (15 pages)