UKBizDB.co.uk

UK ADVERTISING & MARKETING SERVICES LIMITED

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

This company is commonly known as Uk Advertising & Marketing Services Limited. The company was founded 32 years ago and was given the registration number 02635790. The firm's registered office is in LONDON. You can find them at 69-71 Newington Causeway, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:UK ADVERTISING & MARKETING SERVICES LIMITED
Company Number:02635790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:69-71 Newington Causeway, London, SE1 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Saling Green, Noak Bridge, Basildon, SS15 4AS

Secretary31 December 2005Active
69-71, Newington Causeway, London, SE1 6BD

Director07 August 1991Active
107 Parkhill Road, Bexley, DA5 1JB

Director07 August 1991Active
42 Parkhill Road, Bexley, DA5 1JG

Secretary07 August 1991Active
187 Boundaries Road, London, SW12 8HE

Secretary08 June 1994Active
126 Dunstable Road, Studham, Dunstable, LU6 2QL

Secretary28 February 1997Active
25 The Paddocks, Wembley, HA9 9HB

Secretary07 August 1991Active
31 Hayes Hill Road, Bromley, BR2 7HH

Secretary30 January 2003Active
126 Dunstable Road, Studham, Dunstable, LU6 2QL

Director26 June 1992Active
11 Oleander Close, Farnborough Village, Orpington, BR6 7TQ

Director01 July 1993Active
Gannock Cottage Digberry Lane, Park Corner, Nettlebed, RG9 6DP

Director30 January 1995Active
Pincroft Lodge Pincroft Wood, New Barn, Longfield, DA3 7AJ

Director07 August 1991Active
19 Old Road East, Gravesend, DA12 1NJ

Director01 January 2003Active
Pincroft Lodge Pincroft Wood, Newbarn, DA3 7AJ

Director07 August 1991Active
31 Hayes Hill Road, Bromley, BR2 7HH

Director27 June 2003Active

People with Significant Control

Mr Paul John Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:107, Parkhill Road, Bexley, England, DA5 1JB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-26Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2016-09-25Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type micro entity.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Accounts

Accounts with accounts type total exemption small.

Download
2012-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-26Accounts

Accounts with accounts type full.

Download
2012-03-19Change of name

Certificate re registration public limited company to private.

Download
2012-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.