This company is commonly known as Ad-vise (uk) Limited. The company was founded 18 years ago and was given the registration number 05720572. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 161 Preston Road, , Lytham St. Annes, Lans. This company's SIC code is 73110 - Advertising agencies.
Name | : | AD-VISE (UK) LIMITED |
---|---|---|
Company Number | : | 05720572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2006 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 161 Preston Road, Lytham St. Annes, Lans, FY8 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Foxwood Drive, Kirkham, Preston, England, PR4 2DS | Director | 11 March 2022 | Active |
598, Leyland Lane, Leyland Preston, PR26 8LB | Secretary | 23 February 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 23 February 2006 | Active |
Suite 8, Barrington Road, Altrincham, England, WA14 1JB | Director | 27 February 2022 | Active |
161, Preston Road, Lytham St. Annes, FY8 5AY | Director | 11 February 2022 | Active |
598, Leyland Lane, Leyland, Preston, PR26 8LB | Director | 06 April 2006 | Active |
598, Leyland Lane, Leyland, Preston, PR26 8LB | Director | 23 February 2006 | Active |
598, Leyland Lane, Leyland Preston, PR26 8LB | Director | 01 December 2007 | Active |
27, Westby Street, Lytham St. Annes, England, FY8 5JF | Director | 10 March 2022 | Active |
161, Preston Road, Lytham St. Annes, FY8 5AY | Director | 28 January 2022 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 23 February 2006 | Active |
Mr Brogan Pearce Carrol | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 8, Barrington Road, Altrincham, England, WA14 1JB |
Nature of control | : |
|
Mr Michael Joseph Stones | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Westby Street, Lytham St. Annes, England, FY8 5JF |
Nature of control | : |
|
Mrs Nichola Leigh Eagle | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD |
Nature of control | : |
|
Mrs Julie Lean | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 598, Leyland Lane, Preston, United Kingdom, PR26 8LB |
Nature of control | : |
|
Mr Richard Lean | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 598, Leyland Lane, Preston, United Kingdom, PR26 8LB |
Nature of control | : |
|
Miss Raychel Lean | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 598, Leyland Lane, Preston, United Kingdom, PR26 8LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-07-03 | Capital | Capital name of class of shares. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Capital | Capital name of class of shares. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.