UKBizDB.co.uk

ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD.

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

This company is commonly known as Round Peg Advertising & Marketing Communications Ltd.. The company was founded 25 years ago and was given the registration number 03678327. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, Leicestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD.
Company Number:03678327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Vale, Main Street, Skeffington, LE7 9YB

Secretary03 December 1998Active
200 Gracedieu Road, Thringstone, Coalville, LE67 5AP

Director03 December 1998Active
Little Vale, Main Street, Skeffington, LE7 9YB

Director03 December 1998Active
55 Shelford Road, Radcliffe On Trent, Nottingham, NG12 1AJ

Director03 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1998Active

People with Significant Control

Mrs Deborah Anne Moore
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:55, Shelford Road, Nottingham, England, NG12 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Carolyn Margaret Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Little Vale, Main Street, Leicester, England, LE7 9YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Nigel Barry Chapman
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:200, Grace Dieu Road, Coalville, England, LE67 5AP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-22Address

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

Download
2022-08-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-22Resolution

Resolution.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Address

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

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.