This company is commonly known as Charles Advertising Limited. The company was founded 42 years ago and was given the registration number 01621330. The firm's registered office is in DUDLEY. You can find them at Avalon House, 25 Zoar Street, Dudley, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CHARLES ADVERTISING LIMITED |
---|---|---|
Company Number | : | 01621330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA | Director | 03 April 2012 | Active |
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA | Director | 03 April 2012 | Active |
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA | Director | 03 April 2012 | Active |
Hampshire House,, High Street,, Kingswinford,, DY6 8AW | Secretary | - | Active |
Hampshire House,, High Street,, Kingswinford,, DY6 8AW | Director | 03 April 2012 | Active |
41 Knowle Hill Road, Netherton, Dudley, DY2 0HW | Director | - | Active |
Hampshire House,, High Street,, Kingswinford,, DY6 8AW | Director | - | Active |
Hampshire House,, High Street,, Kingswinford,, DY6 8AW | Director | - | Active |
Ms Nicola Jayne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA |
Nature of control | : |
|
Mr Richard Simon Maskery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA |
Nature of control | : |
|
Mr Ian Vincent Stroud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Termination secretary company with name termination date. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.