UKBizDB.co.uk

STUFF ADVERTISING LIMITED

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

This company is commonly known as Stuff Advertising Limited. The company was founded 18 years ago and was given the registration number 05572442. The firm's registered office is in BRISTOL. You can find them at Atelier B1 The Old Brewery Lodway, Pill, Bristol, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STUFF ADVERTISING LIMITED
Company Number:05572442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Atelier B1 The Old Brewery Lodway, Pill, Bristol, BS20 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atelier B1, The Old Brewery, Lodway Pill, Bristol, BS20 0DH

Corporate Secretary01 July 2008Active
127, Hampton Road, Bristol, England, BS6 6JE

Director15 December 2021Active
127, Hampton Road, Bristol, England, BS6 6JE

Director23 September 2005Active
51 Churchways Crescent, Bristol, BS7 8SW

Secretary23 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2005Active
Atelier B1 The Old Brewery, Lodway, Pill, Bristol, BS20 0DH

Director23 September 2005Active
Atelier B1 The Old Brewery, Lodway, Pill, Bristol, BS20 0DH

Director09 May 2014Active
9, St Helena Road, Westbury Park, Bristol, BS6 7NR

Director01 April 2009Active
Highbanks 2 Valley View, Bakers Lane, Chilcompton, Bath, BA3 4EP

Director01 July 2008Active
99 Somerset Road, Knowle, Bristol, BS4 2HX

Director23 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2005Active

People with Significant Control

Mr Joe Gary Baker
Notified on:26 May 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Atelier B1 The Old Brewery, Lodway, Bristol, United Kingdom, BS20 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon William Galvin-Wright
Notified on:01 November 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:Atelier B1 The Old Brewery, Lodway, Bristol, BS20 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon William Galvin-Wright
Notified on:11 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Atelier B1 The Old Brewery, Lodway, Bristol, BS20 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ewen James Collis
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Atelier B1 The Old Brewery, Lodway, Bristol, BS20 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Anthony Spruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:127, Hampton Road, Bristol, England, BS6 6JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Capital

Capital variation of rights attached to shares.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Capital

Capital name of class of shares.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Capital

Capital name of class of shares.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.