ADVERTISER PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ADVERTISER PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684680

Incorporation date

01/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2008)
dot icon30/03/2026
Micro company accounts made up to 2025-03-30
dot icon03/11/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon29/12/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Micro company accounts made up to 2023-03-30
dot icon06/11/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-30
dot icon04/11/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-30
dot icon15/11/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/08/2021
Registered office address changed from 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2021-08-28
dot icon19/08/2021
Registered office address changed from Kst Accountants 111 Ross Walk Leicester LE4 5HH England to 111 New Union Street Coventry CV1 2NT on 2021-08-19
dot icon01/04/2021
Registered office address changed from Kst Accountants Ltd 101 Lockhurst Lane Holbrooks Coventry Warwickshire CV6 5SF to Kst Accountants 111 Ross Walk Leicester LE4 5HH on 2021-04-01
dot icon01/04/2021
Micro company accounts made up to 2020-03-30
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-09-01 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon01/01/2020
Micro company accounts made up to 2019-03-30
dot icon12/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-30
dot icon19/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon12/06/2018
Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Humber Avenue Coventry CV3 1JL England to Kst Accountants Ltd 101 Lockhurst Lane Holbrooks Coventry Warwickshire CV6 5SF on 2018-06-12
dot icon12/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-30
dot icon11/10/2017
Micro company accounts made up to 2016-09-30
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/12/2016
Termination of appointment of Malcolm Raymond Scott as a director on 2016-09-16
dot icon15/12/2016
Appointment of Mathew Malcolm Scott as a director on 2016-09-16
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon17/10/2016
Registered office address changed from Suite 17, Building 2/4, Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Humber Avenue Coventry CV3 1JL on 2016-10-17
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/01/2016
Registered office address changed from A J Thacker & Co 22 Queens Road Coventry CV1 3EG to Suite 17, Building 2/4, Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2016-01-06
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Malcolm Raymond Scott on 2013-09-05
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2013
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Gaynor Green as a director
dot icon14/11/2012
Certificate of change of name
dot icon14/11/2012
Change of name notice
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/05/2011
Statement of capital following an allotment of shares on 2010-09-10
dot icon30/05/2011
Statement of capital following an allotment of shares on 2010-09-02
dot icon30/05/2011
Appointment of Ms Gaynor Irene Green as a director
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon29/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon01/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.82K
-
0.00
-
-
2022
1
1.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Malcolm Raymond
Director
01/09/2008 - 16/09/2016
5
Scott, Mathew Malcolm
Director
16/09/2016 - Present
4
Green, Gaynor Irene
Director
10/09/2010 - 30/09/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVERTISER PUBLISHING LIMITED

ADVERTISER PUBLISHING LIMITED is an(a) Active company incorporated on 01/09/2008 with the registered office located at Union House 111 New Union Street, Coventry CV1 2NT. There is currently 1 active director 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 PUBLISHING LIMITED?

toggle

ADVERTISER PUBLISHING LIMITED is currently Active. It was registered on 01/09/2008 .

Where is ADVERTISER PUBLISHING LIMITED located?

toggle

ADVERTISER PUBLISHING LIMITED is registered at Union House 111 New Union Street, Coventry CV1 2NT.

What does ADVERTISER PUBLISHING LIMITED do?

toggle

ADVERTISER PUBLISHING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADVERTISER PUBLISHING LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-30.