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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Corporate Secretary | 24 November 2004 | Active |
9th Floor,, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE | Director | 29 July 2011 | Active |
9th Floor,, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE | Director | 05 April 2018 | Active |
36 Brookvale Park Road, Erdington, B23 7TS | Secretary | 15 October 2000 | Active |
26 Haslucks Green Road, Shirley, Solihull, B90 2EL | Secretary | 24 September 2002 | Active |
Adonis Mileu, Areaka Village Polis, Chryoshous, Cyprus, | Secretary | 01 June 2002 | Active |
42 Charles Watson Court, Pound Lane, Leamington Spa, CV32 7RT | Secretary | 28 April 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 28 April 1999 | Active |
42 Charles Watson Court, Shuckborough Grove, Leamington Spa, CV32 7NT | Director | 01 August 2000 | Active |
Adonis Mileu, Areaka Village Polis, Chryoshous Paphos, Cyprus, | Director | 01 August 2000 | Active |
7 Racecourse Drive, Bridgnorth, WV16 4NR | Director | 28 April 1999 | Active |
Flat 8 Crescent Tower, 19 Brindley Drive, Birmingham, B1 2NJ | Director | 02 August 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 28 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Officers | Change corporate secretary company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.