UKBizDB.co.uk

GROSVENOR ADVERTISING LIMITED

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

This company is commonly known as Grosvenor Advertising Limited. The company was founded 28 years ago and was given the registration number 03130865. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GROSVENOR ADVERTISING LIMITED
Company Number:03130865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Golden Square, London, W1F 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director16 February 2011Active
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director04 May 2020Active
33 Golden Square, London, W1F 9JT

Secretary19 December 2005Active
3 Rothville Place, Hursley Road Chandlers Ford, Eastleigh, SO53 5LS

Secretary30 November 1995Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary25 July 2002Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary16 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 1995Active
33 Golden Square, London, W1F 9JT

Director05 April 2012Active
33 Golden Square, London, W1F 9JT

Director10 March 2008Active
15 Denning Road, Hampstead, London, NW3 1ST

Director10 April 2006Active
Carlyon House, 9a Avenue Road, Bishops Stortford, CM23 5NS

Director30 November 1995Active
3 Rothville Place, Hursley Road Chandlers Ford, Eastleigh, SO53 5LS

Director30 November 1995Active
10 Park Avenue, London, SW14 8AT

Director23 January 2006Active
27 Church Hill, Northfield, Birmingham, B31 2JA

Director30 September 2001Active
33 Golden Square, London, W1F 9JT

Director20 January 2017Active
33 Golden Square, London, W1F 9JT

Director25 July 2002Active
The Magnolias, 2 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LF

Director16 December 1999Active
34, Courtnell Street, London, W2 5BX

Director25 July 2002Active
100a Springkell Avenue, Pollokshields, Glasgow, G41 4EL

Director16 December 1999Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director30 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 1995Active

People with Significant Control

Clear Channel Overseas Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Clear Channel Uk Limited
Notified on:12 February 2018
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Significant influence or control
Clear Channel Central Limited
Notified on:31 January 2017
Status:Active
Country of residence:Scotland
Address:119, Deerdykes View, Glasgow, Scotland, G68 9HN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.