UKBizDB.co.uk

TWIST & SHOUT ADVERTISING AND COMMUNICATIONS LIMITED

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

This company is commonly known as Twist & Shout Advertising And Communications Limited. The company was founded 12 years ago and was given the registration number 07682187. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TWIST & SHOUT ADVERTISING AND COMMUNICATIONS LIMITED
Company Number:07682187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset, England, BS23 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director24 June 2011Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director01 December 2019Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director04 July 2011Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director04 July 2011Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director04 July 2011Active

People with Significant Control

Mr Ryan Jefferson Belbin
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Emma Knapp
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-21Capital

Capital name of class of shares.

Download
2021-05-10Resolution

Resolution.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Address

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

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.