This company is commonly known as Bill-board Slogans Limited. The company was founded 27 years ago and was given the registration number 03359458. The firm's registered office is in KIDDERMINSTER. You can find them at Castle Barns Stourport Road, Hartlebury, Kidderminster, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BILL-BOARD SLOGANS LIMITED |
---|---|---|
Company Number | : | 03359458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Barns Stourport Road, Hartlebury, Kidderminster, England, DY11 7YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Barns, Stourport Road, Hartlebury, Kidderminster, England, DY11 7YA | Secretary | 25 April 1997 | Active |
Castle Barns, Stourport Road, Hartlebury, Kidderminster, England, DY11 7YA | Director | 25 April 1997 | Active |
Castle Barns, Stourport Road, Hartlebury, Kidderminster, England, DY11 7YA | Director | 25 April 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 24 April 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 24 April 1997 | Active |
Mr Rex Baynton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 23, Clifton Road, Wolverhampton, England, WV6 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person secretary company with change date. | Download |
2018-06-05 | Officers | Change person secretary company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.