UKBizDB.co.uk

HILTON ADVERTISING LIMITED

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

This company is commonly known as Hilton Advertising Limited. The company was founded 61 years ago and was given the registration number 00756971. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILTON ADVERTISING LIMITED
Company Number:00756971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1963
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary10 October 2001Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director02 August 1994Active
83 Brian Avenue, South Croydon, CR2 9NJ

Director12 October 2001Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
Flat C Mount Tyndal, Spaniards Road, London, NW3 7JH

Director-Active
6 Anson Walk, Moor Park, Northwood, HA6 2LA

Director-Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director03 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director-Active
59 Cumberland Terrace, Regents Park, NW1 4HJ

Director13 July 2000Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director21 July 2003Active
8 Victoria Avenue, Market Harborough, LE16 7BQ

Director-Active
20 Hillside Road, Hockley, SS5 4RT

Director21 December 2005Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director31 August 1995Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

Grey Nt Limited
Notified on:13 September 2016
Status:Active
Country of residence:England
Address:77, Hatton Garden, London, England, EC1N 8JS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-11-09Capital

Capital statement capital company with date currency figure.

Download
2022-11-09Capital

Legacy.

Download
2022-11-09Insolvency

Legacy.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.