ADVERTISING PRINCIPLES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVERTISING PRINCIPLES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944059

Incorporation date

09/02/2012

Size

Full

Contacts

Registered address

Registered address

White Rose House Otley Road, Headingley, Leeds LS6 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2012)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Solvency Statement dated 05/01/26
dot icon07/01/2026
Statement by Directors
dot icon07/01/2026
Statement of capital on 2026-01-07
dot icon26/11/2025
Full accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Bernard May as a director on 2025-04-28
dot icon13/05/2025
Termination of appointment of Christopher Goodwin as a director on 2025-04-28
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon22/03/2024
Appointment of Mr David Martin Bywater as a director on 2024-03-20
dot icon18/03/2024
Registration of charge 079440590008, created on 2024-03-15
dot icon28/02/2024
Registration of charge 079440590007, created on 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Mr Christopher Goodwin on 2023-11-27
dot icon29/11/2023
Notification of Christopher Goodwin as a person with significant control on 2023-11-27
dot icon01/11/2023
Termination of appointment of Mark Curtis as a director on 2023-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon13/09/2022
Notification of Andrew Douglas & Michael Hackett Trustees as a person with significant control on 2021-09-08
dot icon12/09/2022
Cessation of Bernard May as a person with significant control on 2021-09-08
dot icon12/09/2022
Cessation of Christopher Goodwin as a person with significant control on 2021-09-08
dot icon25/08/2022
Accounts for a small company made up to 2022-03-31
dot icon16/02/2022
Registration of charge 079440590006, created on 2022-02-11
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon26/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon11/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon31/03/2017
Second filing for the appointment of Bernard May as a director
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/02/2016
Registered office address changed from Devonshire Hall Devonshire Avenue Street Lane Leeds LS8 1AW to White Rose House Otley Road Headingley Leeds LS6 2AD on 2016-02-11
dot icon01/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon09/10/2014
Termination of appointment of Lesley Kathryn Dudleston as a director on 2014-09-30
dot icon03/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon01/05/2012
Resolutions
dot icon30/04/2012
Appointment of Mr Mark Curtis as a director
dot icon30/04/2012
Appointment of Ms Lesley Kathryn Dudleston as a director
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2012
Certificate of change of name
dot icon19/03/2012
Change of name notice
dot icon09/03/2012
Registered office address changed from Devonshire Hall Devonshire Avenue Street Lane Leeds LS8 1AW LS8 1AW England on 2012-03-09
dot icon06/03/2012
Appointment of Mr Bernard May as a director
dot icon06/03/2012
Termination of appointment of Lupfaw Formations Limited as a director
dot icon06/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon06/03/2012
Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 2012-03-06
dot icon06/03/2012
Termination of appointment of Kevin Emsley as a director
dot icon06/03/2012
Appointment of Mr Christopher Goodwin as a director
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon09/02/2012
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
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
294.39K
-
0.00
132.88K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emsley, Kevin Harry
Director
09/02/2012 - 06/03/2012
111
LUPFAW FORMATIONS LIMITED
Corporate Director
09/02/2012 - 06/03/2012
157
Goodwin, Christopher
Director
06/03/2012 - 28/04/2025
12
May, Bernard
Director
06/03/2012 - 28/04/2025
8
Curtis, Mark
Director
19/04/2012 - 30/09/2023
8

Persons with Significant Control

4
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 PRINCIPLES HOLDINGS LIMITED

ADVERTISING PRINCIPLES HOLDINGS LIMITED is an(a) Active company incorporated on 09/02/2012 with the registered office located at White Rose House Otley Road, Headingley, Leeds LS6 2AD. 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 PRINCIPLES HOLDINGS LIMITED?

toggle

ADVERTISING PRINCIPLES HOLDINGS LIMITED is currently Active. It was registered on 09/02/2012 .

Where is ADVERTISING PRINCIPLES HOLDINGS LIMITED located?

toggle

ADVERTISING PRINCIPLES HOLDINGS LIMITED is registered at White Rose House Otley Road, Headingley, Leeds LS6 2AD.

What does ADVERTISING PRINCIPLES HOLDINGS LIMITED do?

toggle

ADVERTISING PRINCIPLES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVERTISING PRINCIPLES HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with updates.