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.
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 | : |
|
Registered Address | : | Atelier B1 The Old Brewery Lodway, Pill, Bristol, BS20 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atelier B1, The Old Brewery, Lodway Pill, Bristol, BS20 0DH | Corporate Secretary | 01 July 2008 | Active |
127, Hampton Road, Bristol, England, BS6 6JE | Director | 15 December 2021 | Active |
127, Hampton Road, Bristol, England, BS6 6JE | Director | 23 September 2005 | Active |
51 Churchways Crescent, Bristol, BS7 8SW | Secretary | 23 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 September 2005 | Active |
Atelier B1 The Old Brewery, Lodway, Pill, Bristol, BS20 0DH | Director | 23 September 2005 | Active |
Atelier B1 The Old Brewery, Lodway, Pill, Bristol, BS20 0DH | Director | 09 May 2014 | Active |
9, St Helena Road, Westbury Park, Bristol, BS6 7NR | Director | 01 April 2009 | Active |
Highbanks 2 Valley View, Bakers Lane, Chilcompton, Bath, BA3 4EP | Director | 01 July 2008 | Active |
99 Somerset Road, Knowle, Bristol, BS4 2HX | Director | 23 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Capital | Capital name of class of shares. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Capital | Capital name of class of shares. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Capital | Capital name of class of shares. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Capital | Capital allotment shares. | Download |
2020-03-27 | Capital | Capital allotment shares. | Download |
2020-03-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.