ADVERTISING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVERTISING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05767139

Incorporation date

03/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Apple Garth House 20b Main Street, Wilberfoss, York YO41 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon18/02/2026
Change of details for Mr Marcus Nicholls as a person with significant control on 2017-08-01
dot icon18/02/2026
Director's details changed for Marcus Nicholls on 2026-02-17
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Registered office address changed from 4 Church Farm Close, Lofthouse Wakefield West Yorkshire WF3 3SA to Apple Garth House 20B Main Street Wilberfoss York YO41 5NN on 2024-10-30
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Termination of appointment of Patricia Nicholls as a director on 2022-06-20
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/04/2020
Termination of appointment of Robert Nicholls as a director on 2020-02-23
dot icon11/04/2020
Termination of appointment of Robert Nicholls as a secretary on 2020-02-23
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon10/06/2010
Director's details changed for Marcus Nicholls on 2009-10-01
dot icon10/06/2010
Director's details changed for Patricia Nicholls on 2009-10-01
dot icon10/06/2010
Director's details changed for Robert Nicholls on 2009-10-01
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 03/04/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 03/04/08; no change of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon11/04/2007
Return made up to 03/04/07; full list of members
dot icon27/03/2007
Ad 31/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon26/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed
dot icon03/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
117.80K
-
0.00
-
-
2022
2
118.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/04/2006 - 03/04/2006
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/04/2006 - 03/04/2006
10915
Nicholls, Marcus
Director
03/04/2006 - Present
-
Nicholls, Robert
Secretary
03/04/2006 - 23/02/2020
-
Nicholls, Patricia
Director
28/02/2007 - 20/06/2022
-

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 ADVERTISING MANAGEMENT LIMITED

ADVERTISING MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at Apple Garth House 20b Main Street, Wilberfoss, York YO41 5NN. 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 ADVERTISING MANAGEMENT LIMITED?

toggle

ADVERTISING MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2006 .

Where is ADVERTISING MANAGEMENT LIMITED located?

toggle

ADVERTISING MANAGEMENT LIMITED is registered at Apple Garth House 20b Main Street, Wilberfoss, York YO41 5NN.

What does ADVERTISING MANAGEMENT LIMITED do?

toggle

ADVERTISING MANAGEMENT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADVERTISING MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Mr Marcus Nicholls as a person with significant control on 2017-08-01.