UKBizDB.co.uk

PARKIN ADVERTISING LIMITED

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

This company is commonly known as Parkin Advertising Limited. The company was founded 48 years ago and was given the registration number 01258967. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARKIN ADVERTISING LIMITED
Company Number:01258967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1976
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 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
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary25 July 2002Active
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP

Secretary-Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary22 September 1999Active
24 Grange Avenue, Hale, Altrincham, WA15 8ED

Secretary15 October 1996Active
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
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP

Director-Active
10 Park Avenue, London, SW14 8AT

Director23 January 2006Active
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

Director23 August 2000Active
34, Courtnell Street, London, W2 5BX

Director25 July 2002Active
22 Higher Summerseat, Ramsbottom, Bury, BL0 9UG

Director30 September 2001Active
100a Springkell Avenue, Pollokshields, Glasgow, G41 4EL

Director22 September 1999Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director30 September 2001Active

People with Significant Control

Clear Channel North West Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-01Insolvency

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
2021-10-29Address

Change sail address company with new address.

Download
2021-10-06Address

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

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

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 no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Termination secretary company with name termination date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.