BODYART ADVERTISING LTD

Register to unlock more data on OkredoRegister

BODYART ADVERTISING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707156

Incorporation date

13/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 38 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs WS11 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/07/2022
Director's details changed for Mr Andrew Charles Powell on 2022-07-18
dot icon01/03/2022
Registered office address changed from Bramble Cottage Blymhill Lawn Shifnal Shropshire West Midlands TF11 8LT England to Unit 38 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 2022-03-01
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon17/02/2022
Termination of appointment of Sarah Elizabeth Powell as a secretary on 2022-02-17
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/06/2017
Director's details changed for Mr Andrew Charles Powell on 2017-06-21
dot icon21/06/2017
Registered office address changed from The Mallards, 7 Bramwell Drive Cheslyn Hay Walsall WS6 7PQ to Bramble Cottage Blymhill Lawn Shifnal Shropshire West Midlands TF11 8LT on 2017-06-21
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Andrew Charles Powell on 2010-02-23
dot icon09/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/03/2008
Return made up to 13/02/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/04/2007
Return made up to 13/02/07; full list of members
dot icon13/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
14.20K
-
0.00
-
-
2022
6
17.83K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Powell
Director
13/02/2006 - Present
3
Powell, Sarah Elizabeth
Secretary
13/02/2006 - 17/02/2022
-

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

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 BODYART ADVERTISING LTD

BODYART ADVERTISING LTD is an(a) Active company incorporated on 13/02/2006 with the registered office located at Unit 38 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs WS11 0ET. 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 BODYART ADVERTISING LTD?

toggle

BODYART ADVERTISING LTD is currently Active. It was registered on 13/02/2006 .

Where is BODYART ADVERTISING LTD located?

toggle

BODYART ADVERTISING LTD is registered at Unit 38 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs WS11 0ET.

What does BODYART ADVERTISING LTD do?

toggle

BODYART ADVERTISING LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BODYART ADVERTISING LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-13 with no updates.