ADVERTISER AND TIMES LIMITED

Register to unlock more data on OkredoRegister

ADVERTISER AND TIMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08181967

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon14/11/2025
Register inspection address has been changed to 34 Lonnen Road Wimborne Dorset BH21 7AX
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Declaration of solvency
dot icon11/11/2025
Registered office address changed from 34 Lonnen Road Wimborne Dorset BH21 7AX England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-11-11
dot icon31/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Registered office address changed from 31-33 Compton Road New Milton Hampshire BH25 6EQ United Kingdom to 34 Lonnen Road Wimborne Dorset BH21 7AX on 2024-03-18
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon04/08/2022
Notification of Lester Aldridge Trust Corporation Limited as a person with significant control on 2022-07-15
dot icon04/08/2022
Cessation of Peter Dixon Clegg as a person with significant control on 2022-07-15
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon02/09/2021
Notification of Anthony Gordon Scorer as a person with significant control on 2021-02-01
dot icon02/09/2021
Cessation of Charles Starr Curry (Deceased) as a person with significant control on 2021-02-01
dot icon02/09/2021
Notification of Peter Dixon Clegg as a person with significant control on 2021-02-01
dot icon02/09/2021
Notification of Caroline Zoe Marianne Woodford as a person with significant control on 2021-02-01
dot icon02/09/2021
Notification of Charles Edward Curry as a person with significant control on 2021-02-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon14/10/2020
Termination of appointment of James Gregory Gurney as a director on 2020-10-12
dot icon14/10/2020
Termination of appointment of Marianne Nicola Gregory as a director on 2020-10-12
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon09/08/2019
Notification of Charles Starr Curry (Deceased) as a person with significant control on 2019-01-03
dot icon06/08/2019
Director's details changed for Mrs Caroline Zoe Marianne Woodford on 2019-08-06
dot icon06/08/2019
Director's details changed for Mrs Marianne Nicola Gregory on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr James Gregory Gurney on 2019-08-06
dot icon06/08/2019
Registered office address changed from 66 Old Milton Road New Milton Hampshire BH25 6DX to 31-33 Compton Road New Milton Hampshire BH25 6EQ on 2019-08-06
dot icon06/08/2019
Cessation of Caroline Zoe Marianne Woodford as a person with significant control on 2019-02-02
dot icon06/08/2019
Cessation of Marianne Nicola Gregory as a person with significant control on 2019-02-02
dot icon06/08/2019
Cessation of Charles Edward Curry as a person with significant control on 2019-02-02
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Director's details changed for Mr Charles Edward Curry on 2017-11-10
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon27/02/2017
Appointment of James Gregory Gurney as a director on 2017-02-13
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Charles Curry as a director
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Appointment of Marianne Nicola Gregory as a director
dot icon17/06/2013
Appointment of Caroline Zoe Marianne Woodford as a director
dot icon17/06/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon18/04/2013
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom on 2013-04-18
dot icon19/03/2013
Appointment of Mr Charles Edward Curry as a director
dot icon16/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.91M
-
0.00
271.77K
-
2022
4
1.80M
-
0.00
149.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Zoe Marianne Woodford
Director
03/06/2013 - Present
-
Mr Charles Edward Curry
Director
16/08/2012 - Present
-
Gurney, James Gregory
Director
13/02/2017 - 12/10/2020
15
Mrs Marianne Nicola Gregory
Director
03/06/2013 - 12/10/2020
-
Curry, Charles Starr
Director
16/08/2012 - 25/03/2014
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADVERTISER AND TIMES LIMITED

ADVERTISER AND TIMES LIMITED is an(a) Liquidation company incorporated on 16/08/2012 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERTISER AND TIMES LIMITED?

toggle

ADVERTISER AND TIMES LIMITED is currently Liquidation. It was registered on 16/08/2012 .

Where is ADVERTISER AND TIMES LIMITED located?

toggle

ADVERTISER AND TIMES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ADVERTISER AND TIMES LIMITED do?

toggle

ADVERTISER AND TIMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVERTISER AND TIMES LIMITED?

toggle

The latest filing was on 14/11/2025: Register inspection address has been changed to 34 Lonnen Road Wimborne Dorset BH21 7AX.