ARDMORE ADVERTISING & MARKETING LIMITED

Register to unlock more data on OkredoRegister

ARDMORE ADVERTISING & MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022062

Incorporation date

26/10/1988

Size

Small

Contacts

Registered address

Registered address

Ardmore House Pavilions, Kinnegar Drive, Holywood BT18 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon16/03/2026
Registered office address changed from Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ to Ardmore House Pavilions Kinnegar Drive Holywood BT18 9JQ on 2026-03-16
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon15/11/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon26/09/2023
Registration of charge NI0220620002, created on 2023-09-21
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/07/2023
Termination of appointment of Trevor Thomas Craig as a director on 2023-06-27
dot icon17/07/2023
Termination of appointment of Mark Charles Irwin as a director on 2023-06-27
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon07/02/2022
Director's details changed for Miriam Moertl on 2022-01-26
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-06-15 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/04/2018
Appointment of Miriam Moertl as a director on 2017-05-22
dot icon20/07/2017
Notification of John Phillip Keane as a person with significant control on 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-17
dot icon21/02/2017
Statement of capital following an allotment of shares on 2016-06-17
dot icon04/01/2017
Termination of appointment of Lawrence Mcgarry as a director on 2016-11-01
dot icon04/01/2017
Termination of appointment of Lawrence Mcgarry as a director on 2016-12-01
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/06/2016
Appointment of Mr Lawrence Mcgarry as a director on 2016-04-01
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Paul Bowden on 2016-06-28
dot icon14/03/2016
Appointment of Mr Lawrence Mcgarry as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mr Paul Bowden as a director on 2016-03-14
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/07/2014
Registered office address changed from Ardmore House Pavilions Office Park Kinnegar Drive Holywood, Co Down BT18 9AQ to Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ on 2014-07-25
dot icon25/07/2014
Termination of appointment of Stephen Thomas William Roycroft as a director on 2014-03-27
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon30/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Trevor Thomas Craig as a director
dot icon30/07/2013
Appointment of Mr Mark Charles Irwin as a director
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/01/2012
Accounts for a small company made up to 2011-10-31
dot icon02/09/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-10-31
dot icon21/02/2011
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/02/2011
Director's details changed for Stephen Thomas William Roycroft on 2010-07-01
dot icon18/02/2011
Secretary's details changed for John Philip Keane on 2010-07-01
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon24/09/2009
01/07/09
dot icon01/09/2009
31/10/08 annual accts
dot icon12/05/2009
Ret by co purch own shars
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Resolutions
dot icon23/03/2009
01/07/08
dot icon02/09/2008
31/10/07 annual accts
dot icon06/09/2007
31/10/06 annual accts
dot icon10/07/2007
01/07/07 annual return shuttle
dot icon18/09/2006
31/10/05 annual accts
dot icon01/08/2006
01/07/06 annual return form
dot icon23/09/2005
01/07/05 annual return shuttle
dot icon16/09/2005
31/10/04 annual accts
dot icon14/09/2004
01/07/04 annual return shuttle
dot icon08/06/2004
Change of ARD
dot icon07/02/2004
30/04/03 annual accts
dot icon15/12/2003
01/07/03 annual return shuttle
dot icon17/04/2003
Return of allot of shares
dot icon17/04/2003
01/07/02 annual return shuttle
dot icon17/04/2003
Not of incr in nom cap
dot icon17/04/2003
Return of allot of shares
dot icon17/04/2003
Resolutions
dot icon17/04/2003
01/07/00 annual return shuttle
dot icon17/04/2003
01/07/01 annual return shuttle
dot icon17/04/2003
Updated mem and arts
dot icon03/03/2003
30/04/02 annual accts
dot icon05/03/2002
30/04/01 annual accts
dot icon06/03/2001
30/04/00 annual accts
dot icon27/11/2000
Return of allot of shares
dot icon01/09/2000
Change of dirs/sec
dot icon01/09/2000
Change of dirs/sec
dot icon09/05/2000
30/04/99 annual accts
dot icon31/07/1999
01/07/99 annual return shuttle
dot icon02/03/1999
30/04/98 annual accts
dot icon22/07/1998
01/07/98 annual return shuttle
dot icon22/07/1998
Change of dirs/sec
dot icon06/03/1998
30/04/97 annual accts
dot icon21/08/1997
01/07/97 annual return shuttle
dot icon26/01/1997
30/04/96 annual accts
dot icon11/12/1996
Return of allot of shares
dot icon12/09/1996
Change in sit reg add
dot icon12/09/1996
01/07/96 annual return shuttle
dot icon22/09/1995
30/04/95 annual accts
dot icon01/08/1995
01/07/95 annual return shuttle
dot icon25/01/1995
30/04/94 annual accts
dot icon19/08/1994
01/07/94 annual return shuttle
dot icon11/11/1993
Change of dirs/sec
dot icon27/09/1993
30/04/93 annual accts
dot icon09/09/1993
01/07/93 annual return shuttle
dot icon20/11/1992
30/04/92 annual accts
dot icon11/11/1992
Change of dirs/sec
dot icon17/07/1992
Return of allot of shares
dot icon17/07/1992
01/07/92 annual return form
dot icon14/10/1991
24/04/91 annual return
dot icon14/10/1991
30/04/91 annual accts
dot icon06/10/1990
Return of allot of shares
dot icon27/09/1990
30/04/90 annual accts
dot icon19/09/1990
24/04/90 annual return
dot icon13/08/1990
Particulars of a mortgage charge
dot icon23/03/1990
Change of dirs/sec
dot icon15/03/1989
Notice of ARD
dot icon17/01/1989
Change of dirs/sec
dot icon12/01/1989
Allotment (cash)
dot icon14/11/1988
Change of dirs/sec
dot icon26/10/1988
Memorandum
dot icon26/10/1988
Articles
dot icon26/10/1988
Pars re dirs/sit reg off
dot icon26/10/1988
Decln complnce reg new co
dot icon26/10/1988
Statement of nominal cap
dot icon26/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, Lawrence
Director
01/04/2016 - 01/11/2016
4
Mcgarry, Lawrence
Director
14/03/2016 - 01/12/2016
4
Mr John P Keane
Director
26/10/1988 - Present
3
Roycroft, Stephen Thomas William
Director
26/10/1988 - 27/03/2014
2
Nelson, Brian R
Director
26/10/1988 - 15/06/2000
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARDMORE ADVERTISING & MARKETING LIMITED

ARDMORE ADVERTISING & MARKETING LIMITED is an(a) Active company incorporated on 26/10/1988 with the registered office located at Ardmore House Pavilions, Kinnegar Drive, Holywood BT18 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDMORE ADVERTISING & MARKETING LIMITED?

toggle

ARDMORE ADVERTISING & MARKETING LIMITED is currently Active. It was registered on 26/10/1988 .

Where is ARDMORE ADVERTISING & MARKETING LIMITED located?

toggle

ARDMORE ADVERTISING & MARKETING LIMITED is registered at Ardmore House Pavilions, Kinnegar Drive, Holywood BT18 9JQ.

What does ARDMORE ADVERTISING & MARKETING LIMITED do?

toggle

ARDMORE ADVERTISING & MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ARDMORE ADVERTISING & MARKETING LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ to Ardmore House Pavilions Kinnegar Drive Holywood BT18 9JQ on 2026-03-16.