UKBizDB.co.uk

CHARLES ADVERTISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA

Director03 April 2012Active
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA

Director03 April 2012Active
Avalon House, 25 Zoar Street, Dudley, England, DY3 2PA

Director03 April 2012Active
Hampshire House,, High Street,, Kingswinford,, DY6 8AW

Secretary-Active
Hampshire House,, High Street,, Kingswinford,, DY6 8AW

Director03 April 2012Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Termination secretary company with name termination date.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.