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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Vale, Main Street, Skeffington, LE7 9YB | Secretary | 03 December 1998 | Active |
200 Gracedieu Road, Thringstone, Coalville, LE67 5AP | Director | 03 December 1998 | Active |
Little Vale, Main Street, Skeffington, LE7 9YB | Director | 03 December 1998 | Active |
55 Shelford Road, Radcliffe On Trent, Nottingham, NG12 1AJ | Director | 03 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-22 | Resolution | Resolution. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.