This company is commonly known as C.w. Advertising Agency Limited. The company was founded 28 years ago and was given the registration number 03116388. The firm's registered office is in ALTHAM BURNLEY. You can find them at Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire. This company's SIC code is 73110 - Advertising agencies.
Name | : | C.W. ADVERTISING AGENCY LIMITED |
---|---|---|
Company Number | : | 03116388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire, BB5 5YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Secretary | 17 October 2008 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 02 January 1996 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 20 October 1995 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 01 December 2015 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 01 January 2019 | Active |
9 Bold Venture Way, Clayton Le Moors, Accrington, BB5 5WX | Secretary | 20 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 October 1995 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 02 January 1996 | Active |
85 Ravenscourt Road, London, W6 0UJ | Director | 20 October 1995 | Active |
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL | Director | 01 January 2004 | Active |
Heatherstones, Manchester Road, Barnoldswick, BB18 5HE | Director | 01 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 October 1995 | Active |
Percepsion Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saturn House, Mercury Rise, Altham, United Kingdom, BB5 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Officers | Change person director company with change date. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.