Background WavePink WaveYellow Wave

ACTION FOR DIVERSITY AND DEVELOPMENT LTD (06311201)

ACTION FOR DIVERSITY AND DEVELOPMENT LTD (06311201) is an active UK company. incorporated on 12 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. ACTION FOR DIVERSITY AND DEVELOPMENT LTD has been registered for 18 years. Current directors include BLACKSMITH, Tim Hugh Atkins, DAVIDSON, Jackie, HARRIS, Keith and 6 others.

Company Number
06311201
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2007
Age
18 years
Address
Suite 2a, 7th Floor, City Reach, London, E14 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BLACKSMITH, Tim Hugh Atkins, DAVIDSON, Jackie, HARRIS, Keith, HARRISON-LEWIS, Trenton, HERCULES, Aaron, LONG, Paulette Maureen, MAHONEY, Ayodeji Christopher Renner, POKU, Daniel, RICKETTS, Dean Paul
SIC Codes
70210, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR DIVERSITY AND DEVELOPMENT LTD

ACTION FOR DIVERSITY AND DEVELOPMENT LTD is an active company incorporated on 12 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. ACTION FOR DIVERSITY AND DEVELOPMENT LTD was registered 18 years ago.(SIC: 70210, 90020)

Status

active

Active since 18 years ago

Company No

06311201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

THE MUSIC AND MEDIA DIVERSITY ALLIANCE
From: 12 July 2007To: 27 February 2021
Contact
Address

Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London, E14 9NN,

Previous Addresses

1 Mountview Court 310 Friern Barnet Lane London N20 0LD England
From: 4 February 2022To: 3 February 2025
329-339 Putney Bridge Road London SW15 2PG England
From: 13 September 2021To: 4 February 2022
1 the Paddock Merrow Guildford Surrey GU1 2RQ
From: 3 December 2010To: 13 September 2021
, 11-12 Southcombe Street, West Kensington, London, W14 0RA
From: 16 October 2009To: 3 December 2010
, Cameo House, 11 Bear Street, London, WC2H 7AS
From: 12 July 2007To: 16 October 2009
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 16
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BLACKSMITH, Tim Hugh Atkins

Active
City Reach, LondonE14 9NN
Born December 1963
Director
Appointed 26 Feb 2021

DAVIDSON, Jackie

Active
Putney Bridge Road, LondonSW15 2PG
Born June 1965
Director
Appointed 12 Jul 2007

HARRIS, Keith

Active
204 Courthouse Road, MaidenheadSL6 6HU
Born October 1951
Director
Appointed 12 Jul 2007

HARRISON-LEWIS, Trenton

Active
City Reach, LondonE14 9NN
Born May 1960
Director
Appointed 26 Feb 2021

HERCULES, Aaron

Active
City Reach, LondonE14 9NN
Born May 1963
Director
Appointed 26 Feb 2021

LONG, Paulette Maureen

Active
City Reach, LondonE14 9NN
Born May 1966
Director
Appointed 26 Feb 2021

MAHONEY, Ayodeji Christopher Renner

Active
City Reach, LondonE14 9NN
Born December 1963
Director
Appointed 26 Feb 2021

POKU, Daniel

Active
City Reach, LondonE14 9NN
Born May 1963
Director
Appointed 26 Feb 2021

RICKETTS, Dean Paul

Active
City Reach, LondonE14 9NN
Born November 1963
Director
Appointed 26 Feb 2021

DAVIDSON, Jackie

Resigned
The Business Village, WandsworthSW18 4JQ
Secretary
Appointed 12 Jul 2007
Resigned 16 Mar 2010

DAVIDSON, Jackie

Resigned
Putney Bridge Road, LondonSW15 2PG
Born June 1965
Director
Appointed 12 Jul 2007
Resigned 01 Aug 2015

DAVIS, Alistair

Resigned
Cameo House, LondonWC2H 7AS
Born July 1970
Director
Appointed 12 Jul 2007
Resigned 01 Nov 2010
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Resolution
27 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
363aAnnual Return
Legacy
23 September 2008
363sAnnual Return (shuttle)
Incorporation Company
12 July 2007
NEWINCIncorporation