ADVERTISING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVERTISING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544735

Incorporation date

25/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon23/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon14/11/2024
Change of share class name or designation
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon06/09/2023
Registered office address changed from Aspen Waite Chartered Accountants Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England to 4 King Square Bridgwater Somerset TA6 3YF on 2023-09-06
dot icon06/09/2023
Appointment of Mr Stephen Gerald Crowe as a secretary on 2023-08-10
dot icon06/09/2023
Change of details for Stephen Gerald Crowe as a person with significant control on 2023-09-06
dot icon06/09/2023
Secretary's details changed for Mr Stephen Gerald Crowe on 2023-09-06
dot icon06/09/2023
Termination of appointment of Aspen Waite Limited as a secretary on 2023-09-06
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon07/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon19/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon19/10/2020
Change of details for Stephen Gerald Crowe as a person with significant control on 2020-09-20
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/11/2018
Appointment of Aspen Waite Limited as a secretary on 2018-11-05
dot icon05/11/2018
Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary on 2018-11-05
dot icon03/11/2018
Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE to Aspen Waite Chartered Accountants Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 2018-11-03
dot icon26/09/2018
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon23/03/2017
Change of share class name or designation
dot icon23/03/2017
Resolutions
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon21/09/2015
Change of share class name or designation
dot icon21/09/2015
Sub-division of shares on 2015-08-24
dot icon21/09/2015
Resolutions
dot icon10/08/2015
Director's details changed for Stephen Gerald Crowe on 2015-07-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Previous accounting period shortened from 2010-09-30 to 2010-06-30
dot icon24/02/2011
Secretary's details changed for Burton Sweet Company Secretarial Limited on 2010-11-08
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Burton Sweet Company Secretarial Limited on 2010-09-25
dot icon04/10/2010
Director's details changed for Stephen Gerald Crowe on 2010-09-25
dot icon14/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 25/09/08; full list of members
dot icon14/01/2009
Secretary appointed burton sweet company secretarial LIMITED
dot icon14/01/2009
Appointment terminated secretary peter wools
dot icon15/10/2008
Registered office changed on 15/10/2008 from level two the old malthouse clarence street bath BS1 5NS
dot icon19/08/2008
Director's change of particulars / stephen crowe / 14/08/2008
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 25/09/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/05/2007
New secretary appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: suite 10A saville court saville place, clifton bristol bristol BS8 4EJ
dot icon02/05/2007
Secretary resigned
dot icon22/11/2006
Return made up to 25/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Return made up to 25/09/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 84 lodge road portswood southampton hampshire SO14 6RG
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon20/07/2005
Return made up to 25/09/04; full list of members
dot icon20/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/09/2003
Return made up to 25/09/03; full list of members
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon25/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

27
2023
change arrow icon+1,698.84 % *

* during past year

Cash in Bank

£103,631.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
21
51.61K
-
0.00
89.97K
-
2022
24
16.33K
-
0.00
5.76K
-
2023
27
2.06K
-
0.00
103.63K
-
2023
27
2.06K
-
0.00
103.63K
-

Employees

2023

Employees

27 Ascended13 % *

Net Assets(GBP)

2.06K £Descended-87.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.63K £Ascended1.70K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspen Waite Limited
Corporate Secretary
05/11/2018 - 06/09/2023
7
BURTON SWEET COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/01/2009 - 04/11/2018
28
DELAWARE MANAGEMENT COMPANY LIMITED
Corporate Secretary
12/12/2005 - 26/03/2007
106
Wayne, Yvonne
Nominee Director
24/09/2002 - 24/09/2002
3393
Wayne, Harold
Nominee Secretary
24/09/2002 - 24/09/2002
1305

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVERTISING SERVICES LIMITED

ADVERTISING SERVICES LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERTISING SERVICES LIMITED?

toggle

ADVERTISING SERVICES LIMITED is currently Active. It was registered on 25/09/2002 .

Where is ADVERTISING SERVICES LIMITED located?

toggle

ADVERTISING SERVICES LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does ADVERTISING SERVICES LIMITED do?

toggle

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

How many employees does ADVERTISING SERVICES LIMITED have?

toggle

ADVERTISING SERVICES LIMITED had 27 employees in 2023.

What is the latest filing for ADVERTISING SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.