UKBizDB.co.uk

C.W. ADVERTISING AGENCY LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Secretary17 October 2008Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director02 January 1996Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director20 October 1995Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director01 December 2015Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director01 January 2019Active
9 Bold Venture Way, Clayton Le Moors, Accrington, BB5 5WX

Secretary20 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 October 1995Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director02 January 1996Active
85 Ravenscourt Road, London, W6 0UJ

Director20 October 1995Active
Saturn House Mercury Rise, Altham Business Park, Altham Burnley, BB5 5YL

Director01 January 2004Active
Heatherstones, Manchester Road, Barnoldswick, BB18 5HE

Director01 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 October 1995Active

People with Significant Control

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:
  • Voting rights 75 to 100 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 (7 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
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Officers

Change person director company with change date.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.