Background WavePink WaveYellow Wave

ADSPACE 2000 LIMITED (02860560)

ADSPACE 2000 LIMITED (02860560) is an active UK company. incorporated on 8 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ADSPACE 2000 LIMITED has been registered for 32 years. Current directors include O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria.

Company Number
02860560
Status
active
Type
ltd
Incorporated
8 October 1993
Age
32 years
Address
33 Golden Square, London, W1F 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSPACE 2000 LIMITED

ADSPACE 2000 LIMITED is an active company incorporated on 8 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ADSPACE 2000 LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02860560

LTD Company

Age

32 Years

Incorporated 8 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SNACKPAX LIMITED
From: 8 October 1993To: 7 March 1994
Contact
Address

33 Golden Square London, W1F 9JT,

Previous Addresses

149/151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ
From: 29 March 2012To: 18 January 2021
246 High Road Harrow Weald Harrow Middlesex HA3 7BB
From: 8 October 1993To: 29 March 2012
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O'SULLIVAN, Bryan Michael Martin

Active
Golden Square, LondonW1F 9JT
Born July 1974
Director
Appointed 01 Sept 2025

RAMAGE, William

Active
Golden Square, LondonW1F 9JT
Born August 1971
Director
Appointed 15 Jan 2021

SMITH, April Maria

Active
Golden Square, LondonW1F 9JT
Born April 1972
Director
Appointed 01 Apr 2023

ALLEN, Stuart

Resigned
Golden Square, LondonW1F 9JT
Secretary
Appointed 15 Jan 2021
Resigned 26 Apr 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 08 Oct 1993
Resigned 14 Jan 1994

MAY, Rosemary Ann

Resigned
123 Wentworth Road, SouthallUB2 5TU
Secretary
Appointed 14 Jan 1994
Resigned 23 Feb 2001

SMITH, Alan John

Resigned
29 The Comyns, WatfordWD2 1HN
Secretary
Appointed 23 Feb 2001
Resigned 15 Jan 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 08 Oct 1993
Resigned 14 Jan 1994

MILLER, Steven Philip

Resigned
Golden Square, LondonW1F 9JT
Born August 1957
Director
Appointed 01 Jul 1996
Resigned 15 Jan 2021

SMITH, Alan John

Resigned
Golden Square, LondonW1F 9JT
Born April 1946
Director
Appointed 14 Jan 1994
Resigned 15 Jan 2021

TOLIA, Sarah

Resigned
Golden Square, LondonW1F 9JT
Born June 1988
Director
Appointed 15 Jan 2021
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Alan John Smith

Ceased
Bushey Heath, WatfordWD23 1AQ
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
22 January 1997
287Change of Registered Office
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
27 March 1996
225(1)225(1)
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
224224
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
287Change of Registered Office
Legacy
10 March 1994
88(2)R88(2)R
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 1994
RESOLUTIONSResolutions
Incorporation Company
8 October 1993
NEWINCIncorporation