Background WavePink WaveYellow Wave

ADRENALIN ADVERTISING LIMITED (03926702)

ADRENALIN ADVERTISING LIMITED (03926702) is an active UK company. incorporated on 16 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ADRENALIN ADVERTISING LIMITED has been registered for 26 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
03926702
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRENALIN ADVERTISING LIMITED

ADRENALIN ADVERTISING LIMITED is an active company incorporated on 16 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ADRENALIN ADVERTISING LIMITED was registered 26 years ago.(SIC: 73120)

Status

active

Active since 26 years ago

Company No

03926702

LTD Company

Age

26 Years

Incorporated 16 February 2000

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 3 March 2026 (Just now)
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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ADVANTAGE OUTDOOR ADVERTISING LIMITED
From: 16 February 2000To: 28 November 2000
Contact
Address

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 13 January 2025To: 8 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 April 2021To: 13 January 2025
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 12 February 2021To: 27 April 2021
The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England
From: 22 October 2020To: 12 February 2021
Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
From: 15 February 2018To: 22 October 2020
The White House 57-63 Church Road Wimbledon London SW19 5SB England
From: 9 September 2015To: 15 February 2018
The Old Exchange 12 Compton Road London SW19 7QD
From: 16 February 2000To: 9 September 2015
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
May 19
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Apr 21
Loan Secured
May 21
Director Joined
May 21
Owner Exit
Jun 21
Director Joined
Jul 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 16 Oct 2020

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 16 Oct 2020

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 16 Oct 2020

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 27 Feb 2025

HEWSON, Jan

Resigned
7 Alexandra Road, LondonNW4 2SB
Secretary
Appointed 27 Mar 2000
Resigned 22 Jan 2001

JOHNSON, Andrew Mark

Resigned
Bretts Orchard, Haywards HeathRH17 6PL
Secretary
Appointed 22 Jan 2001
Resigned 16 Oct 2020

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 Apr 2021
Resigned 31 Dec 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 25 Apr 2024
Resigned 20 Nov 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 15 Apr 2021
Resigned 25 Apr 2024

HEBDEN, Jill

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

HEWSON, Chris

Resigned
Bourne Villa, WareSG12 7SH
Born April 1966
Director
Appointed 27 Mar 2000
Resigned 22 Mar 2006

HEWSON, Jan

Resigned
Bourne Villa, WareSG12 7SH
Born October 1958
Director
Appointed 01 May 2004
Resigned 22 Mar 2006

HEWSON, Jan

Resigned
7 Alexandra Road, LondonNW4 2SB
Born October 1958
Director
Appointed 27 Mar 2000
Resigned 22 Jan 2001

JOHNSON, Andrew Mark

Resigned
Bretts Orchard, Haywards HeathRH17 6PL
Born November 1968
Director
Appointed 22 Jan 2001
Resigned 16 Oct 2020

JOHNSON, Jacquelin Amanda

Resigned
Bretts Orchard, Haywards HeathRH17 6PL
Born September 1964
Director
Appointed 01 May 2004
Resigned 16 Oct 2020

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

SMITH, Jennifer Lyn, Mrs.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1982
Director
Appointed 08 Jul 2021
Resigned 17 May 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021

Wildstone Estates Limited

Ceased
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 24 Mar 2021

Mr Andrew Mark Johnson

Ceased
6-12 Gladstone Road, LondonSW19 1QT
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
5 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
29 May 2003
287Change of Registered Office
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
16 February 2000
NEWINCIncorporation