ADVERTISINGSALES.CO.UK LIMITED

Register to unlock more data on OkredoRegister

ADVERTISINGSALES.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934436

Incorporation date

28/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

188 High Street, Tonbridge TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon02/09/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon29/04/2025
Registered office address changed from 7 Castle Street Tonbridge Kent TN9 1BH England to 188 High Street Tonbridge TN9 1BE on 2025-04-29
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Director's details changed for Andrew David Clough on 2017-07-27
dot icon10/03/2019
Notification of The Brew Spaces Limited as a person with significant control on 2018-07-20
dot icon10/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon10/03/2019
Cessation of Andrew David Clough as a person with significant control on 2018-07-20
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/06/2016
Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to 7 Castle Street Tonbridge Kent TN9 1BH on 2016-06-22
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/07/2010
Termination of appointment of David Lilley as a secretary
dot icon12/07/2010
Termination of appointment of David Lilley as a director
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Andrew David Clough on 2010-02-28
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/10/2008
Registered office changed on 16/10/2008 from riverside house river lawn road tonbridge kent TN9 1EP
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon02/06/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/05/2005
Return made up to 28/02/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: 4A church court richmond surrey TW9 1JL
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Ad 01/09/03--------- £ si 97@1
dot icon01/09/2004
Ad 01/09/03--------- £ si 3@1
dot icon25/08/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/12/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon15/01/2003
New secretary appointed
dot icon13/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon30/08/2002
Secretary resigned;director resigned
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon25/03/2002
Secretary resigned;director resigned
dot icon08/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon02/03/2001
Return made up to 28/02/01; full list of members
dot icon02/03/2001
Director resigned
dot icon29/09/2000
Resolutions
dot icon29/09/2000
Resolutions
dot icon29/09/2000
£ nc 1000/2000 26/09/00
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Ad 30/03/00-31/03/00 £ si 98@1=98 £ ic 2/100
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
New director appointed
dot icon28/02/2000
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
31/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.40K
-
0.00
-
-
2022
1
149.20K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clough, Andrew David
Director
29/03/2000 - Present
13
L.C.I. Secretaries Limited
Nominee Secretary
28/02/2000 - 28/02/2000
892
L.C.I. Directors Limited
Nominee Director
28/02/2000 - 28/02/2000
822
Lilley, David James
Secretary
29/03/2006 - 03/12/2008
-
Lewcock, Conrad Simon James
Secretary
08/01/2003 - 30/11/2003
-

Persons with Significant Control

2
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 ADVERTISINGSALES.CO.UK LIMITED

ADVERTISINGSALES.CO.UK LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 188 High Street, Tonbridge TN9 1BE. 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 ADVERTISINGSALES.CO.UK LIMITED?

toggle

ADVERTISINGSALES.CO.UK LIMITED is currently Active. It was registered on 28/02/2000 .

Where is ADVERTISINGSALES.CO.UK LIMITED located?

toggle

ADVERTISINGSALES.CO.UK LIMITED is registered at 188 High Street, Tonbridge TN9 1BE.

What does ADVERTISINGSALES.CO.UK LIMITED do?

toggle

ADVERTISINGSALES.CO.UK 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 ADVERTISINGSALES.CO.UK LIMITED?

toggle

The latest filing was on 02/09/2025: Voluntary strike-off action has been suspended.