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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Digital House, Peak Business Park, Chesterfield, United Kingdom, S41 9RF | Secretary | 20 January 2013 | Active |
The Burgage House, 37 The Causeway, Chippenham, SN15 3DB | Director | 01 April 2006 | Active |
Flat 8, 101 Thurlow Park Road, London, SE21 8JL | Director | 01 April 2009 | Active |
10 Winston Road, London, N16 9LT | Secretary | 15 March 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 27 February 1995 | Active |
10 Winston Road, London, N16 9LT | Director | 01 July 1996 | Active |
10 Winston Road, London, N16 9LT | Director | 15 March 1995 | Active |
25 Adam & Eve Mews, Kensington, London, W8 6UG | Director | 01 July 1996 | Active |
28 Wellington Avenue, Fleet, GU13 9BL | Director | 15 March 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 27 February 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type small. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.