BILLINGS PUBLICITY LIMITED

Register to unlock more data on OkredoRegister

BILLINGS PUBLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143528

Incorporation date

30/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bailbrook Lane, Bath BA1 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon20/04/2026
Termination of appointment of Nicholas Foot as a director on 2026-03-05
dot icon20/04/2026
Appointment of Mr Graham Robertson as a director on 2026-03-05
dot icon20/04/2026
Cessation of Hilary Foot as a person with significant control on 2026-03-05
dot icon17/04/2026
Cessation of Nicholas Foot as a person with significant control on 2026-03-05
dot icon17/04/2026
Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2026-03-05
dot icon17/04/2026
Notification of Grand Bridges Marketing Ltd as a person with significant control on 2026-03-05
dot icon14/01/2026
Registered office address changed from 1 Bailbrook Lane Bath Bath and North East Somerset BA1 7AH England to 1 Bailbrook Lane Bath BA17AH on 2026-01-14
dot icon14/01/2026
Change of details for Mr Nicholas Foot as a person with significant control on 2025-11-27
dot icon14/01/2026
Director's details changed for Mr Nicholas Foot on 2025-11-27
dot icon14/01/2026
Director's details changed for Mr Nicholas Foot on 2025-11-27
dot icon27/11/2025
Registered office address changed from Suite 6, Festival House 39 Oxford Street Newbury RG14 1JG England to 1 Bailbrook Lane Bath Bath and North East Somerset BA17AH on 2025-11-27
dot icon07/10/2025
Secretary's details changed for Reid & Co Professional Services Limited on 2025-10-07
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/03/2021
Registered office address changed from Unit 1, Leverton Farm Buildings Chilton Estate Leverton Hungerford Berkshire RG17 0TA England to Suite 6, Festival House 39 Oxford Street Newbury RG14 1JG on 2021-03-01
dot icon28/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/08/2016
Termination of appointment of Clive George Hemsley as a director on 2014-11-20
dot icon02/08/2016
Register(s) moved to registered inspection location Unit 1 Leverton Farm Buildings Chilton Estates Hungerford Berkshire RG17 0TA
dot icon02/08/2016
Register inspection address has been changed to Unit 1 Leverton Farm Buildings Chilton Estates Hungerford Berkshire RG17 0TA
dot icon15/07/2016
Registered office address changed from Longlands Hart Street Henley on Thames Oxon RG9 2AR to Unit 1, Leverton Farm Buildings Chilton Estate Leverton Hungerford Berkshire RG17 0TA on 2016-07-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/07/2014
Director's details changed for Nicholas Foot on 2012-01-18
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/09/2012
Secretary's details changed for Reid & Co Professional Services Limited on 2012-06-29
dot icon28/09/2012
Director's details changed for Nicholas Foot on 2012-06-29
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Mr Clive George Hemsley on 2012-03-01
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 29/06/09; full list of members
dot icon11/08/2009
Appointment terminated director steven dunton
dot icon16/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 29/06/08; full list of members
dot icon19/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon10/07/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon16/06/2006
Ad 31/12/05--------- £ si 10@1=10 £ ic 220/230
dot icon16/06/2006
Ad 31/12/05--------- £ si 10@1=10 £ ic 210/220
dot icon16/06/2006
Ad 31/12/05--------- £ si 10@1=10 £ ic 200/210
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 30/06/05; full list of members
dot icon20/06/2005
Return made up to 03/06/05; full list of members
dot icon29/11/2004
Director resigned
dot icon14/07/2004
Return made up to 03/06/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon25/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/06/2003
Return made up to 03/06/03; full list of members
dot icon20/06/2003
Director resigned
dot icon09/09/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon21/06/2002
Return made up to 03/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
Location of register of members
dot icon22/04/2002
Location of debenture register
dot icon26/03/2002
New director appointed
dot icon27/01/2002
Registered office changed on 27/01/02 from: billings house singers lane henley on thames oxfordshire RG9 1HB
dot icon12/09/2001
Nc inc already adjusted 17/08/01
dot icon14/06/2001
Return made up to 03/06/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2000
Return made up to 03/06/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/1999
Registered office changed on 21/07/99 from: billings house singers lane henley on thames oxfordshire RG9 1HB
dot icon12/07/1999
Return made up to 03/06/99; full list of members
dot icon01/06/1999
Location of debenture register
dot icon01/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/05/1999
New director appointed
dot icon20/05/1999
Registered office changed on 20/05/99 from: greys end rotherfield greys henley-on-thames oxfordshire RG9 4QJ
dot icon20/05/1999
Location of register of members
dot icon20/05/1999
Location of debenture register
dot icon24/07/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Return made up to 03/06/98; no change of members
dot icon11/06/1997
Return made up to 03/06/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1996
Return made up to 03/06/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-12-31
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon09/06/1995
Return made up to 03/06/95; no change of members
dot icon23/05/1995
Registered office changed on 23/05/95 from: touche ross & co 69/71 queen square bristol BS1 4JP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
New director appointed
dot icon31/05/1994
Return made up to 03/06/94; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Return made up to 03/06/93; no change of members
dot icon05/06/1992
Return made up to 03/06/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon14/06/1991
Return made up to 03/06/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1990
Return made up to 03/06/90; no change of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon04/01/1990
Return made up to 30/07/89; no change of members
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon13/11/1987
Resolutions
dot icon28/10/1987
Memorandum and Articles of Association
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Registered office changed on 08/10/87 from: 2 baches street london N1 6UB
dot icon08/10/1987
Accounting reference date notified as 31/12
dot icon07/10/1987
Resolutions
dot icon05/10/1987
Certificate of change of name
dot icon05/10/1987
Certificate of change of name
dot icon30/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+56.20 % *

* during past year

Cash in Bank

£215,190.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
187.19K
-
0.00
137.76K
-
2022
6
268.95K
-
0.00
215.19K
-
2022
6
268.95K
-
0.00
215.19K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

268.95K £Ascended43.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.19K £Ascended56.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Graham
Director
05/03/2026 - Present
9
REID & CO PROFESSIONAL SERVICES LIMITED
Corporate Secretary
27/06/2002 - 05/03/2026
94
Mr Nicholas Foot
Director
07/05/1999 - 05/03/2026
2
Joosting, Jean Pierre
Director
27/09/2001 - 14/11/2004
-
Ker, Patrick Maccarthy
Director
26/06/2002 - 02/02/2003
23

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BILLINGS PUBLICITY LIMITED

BILLINGS PUBLICITY LIMITED is an(a) Active company incorporated on 30/06/1987 with the registered office located at 1 Bailbrook Lane, Bath BA1 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGS PUBLICITY LIMITED?

toggle

BILLINGS PUBLICITY LIMITED is currently Active. It was registered on 30/06/1987 .

Where is BILLINGS PUBLICITY LIMITED located?

toggle

BILLINGS PUBLICITY LIMITED is registered at 1 Bailbrook Lane, Bath BA1 7AH.

What does BILLINGS PUBLICITY LIMITED do?

toggle

BILLINGS PUBLICITY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BILLINGS PUBLICITY LIMITED have?

toggle

BILLINGS PUBLICITY LIMITED had 6 employees in 2022.

What is the latest filing for BILLINGS PUBLICITY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Nicholas Foot as a director on 2026-03-05.