BOLD ADVERTISING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOLD ADVERTISING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02784909

Incorporation date

29/01/1993

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon27/06/2024
Final Gazette dissolved following liquidation
dot icon27/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon01/02/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon15/12/2020
Registered office address changed from Priory House Wrights Lane London W8 6TA England to 6 Snow Hill London EC1A 2AY on 2020-12-15
dot icon12/12/2020
Appointment of a voluntary liquidator
dot icon12/12/2020
Resolutions
dot icon12/12/2020
Statement of affairs
dot icon08/07/2020
Appointment of Ms Samantha Stimpson as a director on 2020-07-06
dot icon26/05/2020
Secretary's details changed for Ms Lola James on 2020-05-22
dot icon26/05/2020
Appointment of Ms Lola James as a secretary on 2020-05-22
dot icon26/05/2020
Appointment of Mr Anthony Mercer as a secretary on 2020-05-22
dot icon26/05/2020
Appointment of Mr Colin James Parselle as a director on 2020-03-23
dot icon26/05/2020
Termination of appointment of Nino Ostertag as a director on 2020-03-23
dot icon14/02/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon11/12/2019
Termination of appointment of Ivan Walter as a director on 2019-10-10
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Appointment of Mr Ivan Walter as a director on 2019-06-11
dot icon10/07/2019
Termination of appointment of Reinhard Kotzaurek as a director on 2019-06-11
dot icon08/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon02/01/2019
Appointment of Mr Nino Ostertag as a director on 2018-05-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Mr Intesar Ahmed as a secretary on 2018-05-23
dot icon23/05/2018
Termination of appointment of Stephen Adrian Jenkins as a secretary on 2018-03-16
dot icon11/05/2018
Termination of appointment of Stephen Adrian Jenkins as a director on 2018-03-16
dot icon18/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon18/01/2018
Notification of Sta Travel Holding Ag as a person with significant control on 2018-01-01
dot icon18/01/2018
Cessation of John Constable as a person with significant control on 2017-12-31
dot icon08/01/2018
Termination of appointment of John Constable as a director on 2017-12-31
dot icon14/12/2017
Appointment of Mr Reinhard Kotzaurek as a director on 2017-12-11
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon06/03/2017
Registered office address changed from C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ to Priory House Wrights Lane London W8 6TA on 2017-03-06
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon26/01/2016
Registered office address changed from C/O C/O Alison Fisher St George's House 56 Peter Street Manchester M2 3NQ to C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ on 2016-01-26
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Christopher Charles Mileham as a secretary on 2015-01-13
dot icon13/01/2015
Appointment of Mr Stephen Adrian Jenkins as a secretary on 2015-01-13
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/09/2013
Registered office address changed from C/O Holly Mcveigh St George's House 56 Peter Street Manchester M2 3NQ England on 2013-09-10
dot icon09/09/2013
Registered office address changed from C/O Bunac Travel Services Ltd Priory House 6 Wrights Lane London W8 6TA United Kingdom on 2013-09-09
dot icon21/08/2013
Certificate of change of name
dot icon21/08/2013
Change of name notice
dot icon25/07/2013
Resolutions
dot icon25/07/2013
Change of name notice
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon07/01/2013
Secretary's details changed for Mr Christopher Charles Mileham on 2012-11-19
dot icon07/01/2013
Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 2013-01-07
dot icon11/12/2012
Registered office address changed from 16 Bowling Green Lane London EC1R 0QH on 2012-12-11
dot icon09/11/2012
Appointment of Mr John Constable as a director
dot icon09/11/2012
Termination of appointment of Peter Liney as a director
dot icon17/10/2012
Termination of appointment of Callum Kennedy as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Alan Edwards as a director
dot icon31/10/2011
Termination of appointment of Kenneth Swan as a director
dot icon22/09/2011
Appointment of Mr Peter Richard Liney as a director
dot icon22/09/2011
Appointment of Mr Stephen Adrian Jenkins as a director
dot icon13/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-09-30
dot icon23/11/2010
Auditor's resignation
dot icon06/10/2010
Termination of appointment of Anna Crew as a director
dot icon06/10/2010
Termination of appointment of James Buck as a director
dot icon27/08/2010
Registered office address changed from 69 Elfrida Crescent Catford London SE6 3EL on 2010-08-27
dot icon13/08/2010
Rectified Form AD01 was removed from the register on 01/10/2010 as it was forged
dot icon31/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon30/12/2009
Director's details changed for James Alexander Buck on 2009-10-01
dot icon30/12/2009
Director's details changed for Mr Kenneth William Alfred Swan on 2009-10-01
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon21/12/2008
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-09-30
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon11/12/2006
Full accounts made up to 2006-09-30
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Return made up to 18/12/05; full list of members
dot icon12/12/2005
Full accounts made up to 2005-09-30
dot icon20/09/2005
Director's particulars changed
dot icon19/01/2005
Full accounts made up to 2004-09-30
dot icon19/01/2005
Return made up to 18/12/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon30/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Notice of resolution removing auditor
dot icon01/03/2003
Full accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon24/12/2001
Full accounts made up to 2001-09-30
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon10/11/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-09-30
dot icon31/01/2000
Return made up to 11/01/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-09-30
dot icon12/02/1999
Return made up to 11/01/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon06/02/1998
Return made up to 11/01/98; no change of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Full accounts made up to 1997-09-30
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon18/02/1997
Return made up to 11/01/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-09-30
dot icon30/01/1996
Return made up to 11/01/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-09-30
dot icon11/08/1995
Particulars of mortgage/charge
dot icon24/03/1995
Return made up to 29/01/95; no change of members
dot icon03/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/05/1994
Particulars of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon15/02/1994
Return made up to 29/01/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-09-30
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon12/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Ad 02/02/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/02/1993
Accounting reference date notified as 30/09
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon29/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimpson, Samantha
Director
06/07/2020 - Present
10
Liney, Peter Richard
Director
06/09/2011 - 31/10/2012
24

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLD ADVERTISING SERVICES LIMITED

BOLD ADVERTISING SERVICES LIMITED is an(a) Dissolved company incorporated on 29/01/1993 with the registered office located at 6 Snow Hill, London EC1A 2AY. 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 BOLD ADVERTISING SERVICES LIMITED?

toggle

BOLD ADVERTISING SERVICES LIMITED is currently Dissolved. It was registered on 29/01/1993 and dissolved on 27/06/2024.

Where is BOLD ADVERTISING SERVICES LIMITED located?

toggle

BOLD ADVERTISING SERVICES LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does BOLD ADVERTISING SERVICES LIMITED do?

toggle

BOLD ADVERTISING SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOLD ADVERTISING SERVICES LIMITED?

toggle

The latest filing was on 27/06/2024: Final Gazette dissolved following liquidation.