ANN SADLER PR LTD.

Register to unlock more data on OkredoRegister

ANN SADLER PR LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700789

Incorporation date

18/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon24/02/2023
Termination of appointment of Ann Josephine Sadler as a director on 2021-11-08
dot icon20/04/2022
Registered office address changed from 24 Prospect Place Camden Road Bath BA1 5JD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-04-20
dot icon05/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon01/03/2022
Appointment of Jamie Lynn O'grady as a director on 2021-11-08
dot icon01/03/2022
Notification of J Public Relations London Limited as a person with significant control on 2021-11-08
dot icon01/03/2022
Cessation of Ann Josephine Sadler as a person with significant control on 2021-11-08
dot icon01/03/2022
Appointment of Sarah Allison Evans as a director on 2021-11-08
dot icon01/03/2022
Termination of appointment of Sarah Richards as a director on 2021-11-08
dot icon23/09/2021
Director's details changed for Mrs Ann Josephine Sadler on 2021-05-19
dot icon23/09/2021
Satisfaction of charge 1 in full
dot icon23/09/2021
Satisfaction of charge 2 in full
dot icon01/06/2021
Micro company accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/05/2021
Registered office address changed from 24 York Mansions Prince of Wales Drive London SW11 4DL England to 24 Prospect Place Camden Road Bath BA1 5JD on 2021-05-19
dot icon13/10/2020
Micro company accounts made up to 2020-04-30
dot icon15/06/2020
Appointment of Mrs Sarah Richards as a director on 2020-06-15
dot icon13/06/2020
Registered office address changed from 22-24 Ives Street London SW3 2nd to 24 York Mansions Prince of Wales Drive London SW11 4DL on 2020-06-13
dot icon22/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon13/06/2018
Micro company accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon10/07/2017
Termination of appointment of Harriet Jane Luard as a secretary on 2017-07-10
dot icon27/06/2017
Micro company accounts made up to 2017-04-30
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 22-24 Ives Street London SW3 2ND England on 2013-03-26
dot icon26/03/2013
Register inspection address has been changed from C/O Ann Sadler 22a Ives Street London SW3 2ND England
dot icon26/03/2013
Registered office address changed from 22a Ives Street Chelsea London SW3 2ND on 2013-03-26
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Director's details changed for Ann Josephine Sadler on 2010-03-01
dot icon30/03/2010
Register inspection address has been changed
dot icon07/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 18/03/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/12/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon22/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 18/03/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/12/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon30/11/2004
Registered office changed on 30/11/04 from: 22A ives street chelsea london SW3 2ND
dot icon16/11/2004
Registered office changed on 16/11/04 from: 72 woodside avenue muswell hill london N10 3HY
dot icon30/06/2004
Registered office changed on 30/06/04 from: 75 park lane croydon surrey CR9 1XS
dot icon11/05/2004
Return made up to 18/03/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon01/06/2003
Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2003
Secretary resigned
dot icon18/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.67K
-
0.00
-
-
2021
4
65.67K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

65.67K £Ascended- *

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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
18/03/2003 - 18/03/2003
6456
Evans, Sarah Allison
Director
08/11/2021 - Present
-
Richards, Sarah
Director
15/06/2020 - 08/11/2021
-
Luard, Harriet Jane
Secretary
18/03/2003 - 10/07/2017
-
Mrs Ann Josephine Sadler
Director
18/03/2003 - 08/11/2021
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANN SADLER PR LTD.

ANN SADLER PR LTD. is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN SADLER PR LTD.?

toggle

ANN SADLER PR LTD. is currently Dissolved. It was registered on 18/03/2003 and dissolved on 19/09/2023.

Where is ANN SADLER PR LTD. located?

toggle

ANN SADLER PR LTD. is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ANN SADLER PR LTD. do?

toggle

ANN SADLER PR LTD. operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ANN SADLER PR LTD. have?

toggle

ANN SADLER PR LTD. had 4 employees in 2021.

What is the latest filing for ANN SADLER PR LTD.?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.