AST DESIGN & ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

AST DESIGN & ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03334537

Incorporation date

17/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon15/04/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Statement of affairs
dot icon21/02/2024
Registered office address changed from Green Bank Farley Way Fairlight East Sussex TN35 4AS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-02-21
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Cessation of Tristan Glen Foster-Collins as a person with significant control on 2022-12-12
dot icon30/03/2023
Change of details for Mr Alan Spencer Foster as a person with significant control on 2022-12-12
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/05/2022
Cessation of Abbie Foster-Collins as a person with significant control on 2021-12-09
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/03/2019
Director's details changed for Susan Janet Foster Collins on 2018-11-23
dot icon27/03/2019
Director's details changed for Mr Alan Spencer Foster on 2018-11-23
dot icon27/03/2019
Change of details for Mrs Susan Janet Foster-Collins as a person with significant control on 2018-11-23
dot icon27/03/2019
Change of details for Mr Alan Spencer Foster as a person with significant control on 2018-11-23
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Notification of Abbie Foster-Collins as a person with significant control on 2016-04-06
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/12/2015
Particulars of variation of rights attached to shares
dot icon30/12/2015
Change of share class name or designation
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Registered office address changed from 8 the Sedges St Leonards-on-Sea East Sussex TN38 9TU on 2014-05-22
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Stocks Green Farmhouse Guestling Hastings East Sussex TN35 4LS on 2014-03-10
dot icon10/03/2014
Director's details changed for Mr Alan Spencer Foster on 2014-03-09
dot icon10/03/2014
Director's details changed for Susan Janet Foster Collins on 2014-03-09
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/03/2012
Secretary's details changed for Tristan Glen Foster Collins on 2011-03-15
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Susan Janet Foster Collins on 2009-10-01
dot icon15/03/2010
Director's details changed for Alan Spencer Foster on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 10/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Secretary's change of particulars / tristan foster collins / 01/01/2009
dot icon14/04/2008
Return made up to 10/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 10/03/07; full list of members
dot icon10/04/2007
Ad 01/06/99--------- £ si 1@1
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 10/03/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 10/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon31/08/2000
Ad 01/04/99--------- £ si 1@1
dot icon27/06/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/2000
Return made up to 17/03/00; full list of members
dot icon06/05/1999
Return made up to 17/03/99; change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon31/03/1998
Return made up to 17/03/98; full list of members
dot icon02/03/1998
New director appointed
dot icon20/06/1997
Secretary resigned
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Registered office changed on 12/06/97 from: 120 east road london N1 6AA
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
New director appointed
dot icon06/06/1997
Certificate of change of name
dot icon17/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon-41.04 % *

* during past year

Cash in Bank

£11,494.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.59K
-
0.00
25.68K
-
2022
4
84.00
-
0.00
19.49K
-
2023
1
235.00
-
0.00
11.49K
-
2023
1
235.00
-
0.00
11.49K
-

Employees

2023

Employees

1 Descended-75 % *

Net Assets(GBP)

235.00 £Ascended179.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.49K £Descended-41.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster Collins, Susan Janet
Director
14/05/1997 - Present
-
Foster, Alan Spencer
Director
23/02/1998 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AST DESIGN & ADVERTISING LIMITED

AST DESIGN & ADVERTISING LIMITED is an(a) Liquidation company incorporated on 17/03/1997 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AST DESIGN & ADVERTISING LIMITED?

toggle

AST DESIGN & ADVERTISING LIMITED is currently Liquidation. It was registered on 17/03/1997 .

Where is AST DESIGN & ADVERTISING LIMITED located?

toggle

AST DESIGN & ADVERTISING LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does AST DESIGN & ADVERTISING LIMITED do?

toggle

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

How many employees does AST DESIGN & ADVERTISING LIMITED have?

toggle

AST DESIGN & ADVERTISING LIMITED had 1 employees in 2023.

What is the latest filing for AST DESIGN & ADVERTISING LIMITED?

toggle

The latest filing was on 15/04/2025: Liquidators' statement of receipts and payments to 2025-02-12.