UKBizDB.co.uk

TELECOM ADVERTISING & PROMOTIONS LTD.

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

This company is commonly known as Telecom Advertising & Promotions Ltd.. The company was founded 25 years ago and was given the registration number 03760644. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:TELECOM ADVERTISING & PROMOTIONS LTD.
Company Number:03760644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:27 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Corporate Secretary24 November 2004Active
9th Floor,, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE

Director29 July 2011Active
9th Floor,, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE

Director05 April 2018Active
36 Brookvale Park Road, Erdington, B23 7TS

Secretary15 October 2000Active
26 Haslucks Green Road, Shirley, Solihull, B90 2EL

Secretary24 September 2002Active
Adonis Mileu, Areaka Village Polis, Chryoshous, Cyprus,

Secretary01 June 2002Active
42 Charles Watson Court, Pound Lane, Leamington Spa, CV32 7RT

Secretary28 April 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 April 1999Active
42 Charles Watson Court, Shuckborough Grove, Leamington Spa, CV32 7NT

Director01 August 2000Active
Adonis Mileu, Areaka Village Polis, Chryoshous Paphos, Cyprus,

Director01 August 2000Active
7 Racecourse Drive, Bridgnorth, WV16 4NR

Director28 April 1999Active
Flat 8 Crescent Tower, 19 Brindley Drive, Birmingham, B1 2NJ

Director02 August 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mr Gary John Corbett
Notified on:28 April 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:9th Floor,, Lyndon House, Birmingham, England, B16 8PE
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 (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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

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

Download
2019-10-21Address

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

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Change corporate secretary company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.