ADVERT PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVERT PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596336

Incorporation date

10/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon10/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/01/2025
Previous accounting period extended from 2024-06-30 to 2024-11-30
dot icon18/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon17/07/2024
Secretary's details changed for Rapid Business Services Limited on 2024-07-09
dot icon02/07/2024
Director's details changed for Margaret Morrison on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Peter Stanley Morrison on 2024-07-02
dot icon02/07/2024
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-02
dot icon02/07/2024
Change of details for Margaret Morrison as a person with significant control on 2024-07-02
dot icon02/07/2024
Change of details for Mr Peter Stanley Morrison as a person with significant control on 2024-07-02
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon28/04/2022
Change of details for Mr Peter Stanley Morrison as a person with significant control on 2022-04-01
dot icon28/04/2022
Director's details changed for Mr Peter Stanley Morrison on 2022-04-01
dot icon28/04/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-28
dot icon28/04/2022
Director's details changed for Margaret Morrison on 2022-04-01
dot icon28/04/2022
Change of details for Margaret Morrison as a person with significant control on 2022-04-01
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-07-10 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/09/2019
Confirmation statement made on 2019-07-10 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon09/08/2018
Change of details for Mr Peter Stanley Morrison as a person with significant control on 2018-04-01
dot icon09/08/2018
Change of details for Margaret Morrison as a person with significant control on 2018-04-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon27/07/2017
Secretary's details changed for Rapid Business Services Limited on 2017-04-01
dot icon27/07/2017
Director's details changed for Mr Peter Stanley Morrison on 2017-04-01
dot icon27/07/2017
Director's details changed for Margaret Morrison on 2017-04-01
dot icon04/04/2017
Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon28/09/2016
Director's details changed for Margaret Morrison on 2016-09-28
dot icon28/09/2016
Director's details changed for Margaret Morrison on 2016-09-28
dot icon28/09/2016
Director's details changed for Mr Peter Stanley Morrison on 2016-09-28
dot icon28/09/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-09-28
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon24/07/2010
Director's details changed for Mr Peter Stanley Morrison on 2009-10-01
dot icon24/07/2010
Director's details changed for Margaret Morrison on 2009-10-01
dot icon24/07/2010
Secretary's details changed for Rapid Business Services Limited on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 10/07/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Ad 14/01/09\gbp si 100@1=100\gbp ic 100/200\
dot icon20/01/2009
Director appointed mr peter stanley morrison
dot icon28/11/2008
Certificate of change of name
dot icon06/08/2008
Return made up to 10/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 10/07/07; full list of members
dot icon16/07/2007
Secretary's particulars changed
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/09/2006
Return made up to 10/07/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 10/07/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/09/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon01/09/2003
Return made up to 10/07/03; full list of members
dot icon01/09/2003
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2003
Director resigned
dot icon16/08/2003
New director appointed
dot icon07/08/2003
Certificate of change of name
dot icon13/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/10/2002
Return made up to 10/07/02; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon17/10/2002
Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
dot icon09/07/2002
Accounts for a dormant company made up to 2001-07-31
dot icon10/08/2001
Return made up to 10/07/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon22/01/2001
Return made up to 10/07/00; full list of members
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon10/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon10/05/2000
Resolutions
dot icon16/02/2000
Secretary's particulars changed
dot icon12/01/2000
Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG
dot icon07/09/1999
Return made up to 10/07/99; full list of members
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon10/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,032.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/07/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43K
-
0.00
3.56K
-
2022
1
1.16K
-
0.00
-
-
2023
1
1.47K
-
0.00
1.03K
-
2023
1
1.47K
-
0.00
1.03K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.47K £Ascended26.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Richard Hallett
Director
03/05/2000 - 31/07/2002
147
O'meara, Lee Patrick
Director
09/07/1998 - 09/07/1998
25
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
10/07/1998 - Present
116
Margaret Morrison
Director
01/08/2002 - Present
-
Mr Peter Stanley Morrison
Director
14/01/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVERT PROMOTIONS LIMITED

ADVERT PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 10/07/1998 with the registered office located at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERT PROMOTIONS LIMITED?

toggle

ADVERT PROMOTIONS LIMITED is currently Dissolved. It was registered on 10/07/1998 and dissolved on 29/07/2025.

Where is ADVERT PROMOTIONS LIMITED located?

toggle

ADVERT PROMOTIONS LIMITED is registered at Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford CM1 3AG.

What does ADVERT PROMOTIONS LIMITED do?

toggle

ADVERT PROMOTIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does ADVERT PROMOTIONS LIMITED have?

toggle

ADVERT PROMOTIONS LIMITED had 1 employees in 2023.

What is the latest filing for ADVERT PROMOTIONS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.