UKBizDB.co.uk

WARD DIAMOND ADVERTISING LIMITED

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

This company is commonly known as Ward Diamond Advertising Limited. The company was founded 29 years ago and was given the registration number 03026878. The firm's registered office is in CHESTERFIELD. You can find them at Unit 1 Digital House, Peak Business Park, Chesterfield, Derbyshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WARD DIAMOND ADVERTISING LIMITED
Company Number:03026878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 1 Digital House, Peak Business Park, Chesterfield, Derbyshire, United Kingdom, S41 9RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Digital House, Peak Business Park, Chesterfield, United Kingdom, S41 9RF

Secretary20 January 2013Active
The Burgage House, 37 The Causeway, Chippenham, SN15 3DB

Director01 April 2006Active
Flat 8, 101 Thurlow Park Road, London, SE21 8JL

Director01 April 2009Active
10 Winston Road, London, N16 9LT

Secretary15 March 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 February 1995Active
10 Winston Road, London, N16 9LT

Director01 July 1996Active
10 Winston Road, London, N16 9LT

Director15 March 1995Active
25 Adam & Eve Mews, Kensington, London, W8 6UG

Director01 July 1996Active
28 Wellington Avenue, Fleet, GU13 9BL

Director15 March 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 February 1995Active

People with Significant Control

Director Michael Lewin Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Flat 8, 101, Thurlow Park Road, London, England, SE21 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Managing Director Michael William Heal
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:37, The Causeway, Chippenham, England, SN15 3DB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-07-17Address

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

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.