Warning: file_put_contents(c/fba47bea5ce48a9c8ee61972f3ba8386.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hometown Advertising Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMETOWN ADVERTISING LIMITED

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

This company is commonly known as Hometown Advertising Limited. The company was founded 12 years ago and was given the registration number 07783551. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HOMETOWN ADVERTISING LIMITED
Company Number:07783551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:82 St John Street, London, United Kingdom, EC1M 4JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director22 September 2011Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director22 September 2011Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director22 September 2011Active
2, Sheraton Street, Soho, London, W1F 8BH

Director23 September 2011Active
Unit 4.01, Tea Building, 56 Shoreditch High Street, London, England, E1 6JJ

Director22 September 2011Active
2, Sheraton Street, Soho, London, W1F 8BH

Director23 September 2011Active

People with Significant Control

Mr Christopher Paul Jefford
Notified on:13 August 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Gamble
Notified on:13 August 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Alexander Labbett
Notified on:13 August 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Change account reference date company previous extended.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-03Capital

Capital name of class of shares.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-12-03Resolution

Resolution.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Capital

Capital cancellation shares.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Capital

Capital return purchase own shares.

Download
2020-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.