CORPORATE ADVERTISING

Register to unlock more data on OkredoRegister

CORPORATE ADVERTISING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024988

Incorporation date

03/06/1986

Size

No accounts type available

Contacts

Registered address

Registered address

8 Mereworth, Wirral CH48 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon05/07/2025
Confirmation statement made on 2025-06-03 with updates
dot icon04/07/2025
Termination of appointment of Margaret Gillson as a secretary on 2025-02-03
dot icon18/01/2025
Registered office address changed from 46 Station Road Ainsdale Southport Merseyside PR8 3HW to 8 Mereworth Wirral CH48 1QT on 2025-01-18
dot icon07/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon13/07/2017
Notification of James Gillson as a person with significant control on 2016-04-06
dot icon04/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon04/08/2016
Director's details changed for Mr James Gillson on 2016-01-31
dot icon04/08/2016
Secretary's details changed for Mrs. Margaret Gillson on 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon16/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/11/2014
Registered office address changed from 50 Bridge Road Litherland Liverpool Merseyside L21 6PH to 46 Station Road Ainsdale Southport Merseyside PR8 3HW on 2014-11-12
dot icon01/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Unit 2, Fleming Road, Hunts Cross, Liverpool, Merseyside. L24 9LS on 2012-03-29
dot icon11/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon01/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon20/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Mrs. Margaret Gillson on 2010-01-21
dot icon19/07/2010
Director's details changed for Mr James Gillson on 2010-01-21
dot icon19/08/2009
Return made up to 03/06/09; full list of members
dot icon20/01/2009
Return made up to 03/06/08; full list of members
dot icon06/10/2008
Return made up to 03/06/07; full list of members
dot icon06/10/2008
Secretary's change of particulars / margaret gillson / 01/06/2008
dot icon16/04/2008
Director's change of particulars / james gillson / 23/01/2007
dot icon16/04/2008
Secretary's change of particulars / margaret gillson / 23/01/2007
dot icon23/03/2007
Return made up to 23/01/07; full list of members
dot icon02/03/2006
Return made up to 23/01/06; full list of members
dot icon23/03/2005
Return made up to 23/01/05; full list of members
dot icon03/09/2004
Resolutions
dot icon03/09/2004
£ ic 333003/300003 30/07/04 £ sr 33000@1=33000
dot icon05/08/2004
Resolutions
dot icon11/03/2004
Return made up to 23/01/04; full list of members
dot icon03/06/2003
Return made up to 23/01/03; full list of members
dot icon09/08/2002
Memorandum and Articles of Association
dot icon09/08/2002
Resolutions
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Secretary resigned
dot icon27/02/2002
Return made up to 23/01/02; full list of members
dot icon15/03/2001
Return made up to 23/01/01; full list of members
dot icon01/03/2000
Return made up to 23/01/00; full list of members
dot icon22/03/1999
Return made up to 23/01/99; full list of members
dot icon07/04/1998
Return made up to 23/01/98; no change of members
dot icon30/04/1997
Return made up to 23/01/97; no change of members
dot icon09/05/1996
Return made up to 23/01/96; full list of members
dot icon24/04/1996
Accounting reference date shortened from 30/04 to 28/02
dot icon21/03/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 23/01/94; no change of members
dot icon03/03/1993
Return made up to 23/01/93; full list of members
dot icon07/05/1992
Return made up to 23/01/92; change of members
dot icon04/07/1991
Return made up to 23/01/91; no change of members
dot icon05/04/1991
Return made up to 24/07/90; full list of members
dot icon10/08/1990
Registered office changed on 10/08/90 from: halifax house 5 fenwick street liverpool L2 0NZ
dot icon26/02/1990
Return made up to 23/01/90; full list of members
dot icon25/05/1989
Return made up to 24/03/89; full list of members
dot icon01/03/1989
Return made up to 08/08/88; full list of members
dot icon09/06/1988
Accounts made up to 1987-03-31
dot icon09/06/1988
Return made up to 08/05/87; full list of members
dot icon11/02/1988
Particulars of mortgage/charge
dot icon16/11/1987
Accounting reference date extended from 31/03 to 30/04
dot icon07/11/1987
Miscellaneous
dot icon10/07/1987
Certificate of re-registration from Limited to Unlimited
dot icon02/07/1987
Particulars of mortgage/charge
dot icon12/05/1987
Company type changed from pri to UNLTD
dot icon12/03/1987
Director resigned;new director appointed
dot icon12/03/1987
Secretary resigned;new secretary appointed
dot icon10/03/1987
Registered office changed on 10/03/87 from: 124-128 city road london EC1V 2NJ
dot icon31/07/1986
Certificate of change of name
dot icon03/06/1986
Certificate of Incorporation
dot icon03/06/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
03/06/2026

Accounts

dot iconAccounts
No accounts type available
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillson, Margaret, Mrs.
Secretary
23/01/2002 - 03/02/2025
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

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 CORPORATE ADVERTISING

CORPORATE ADVERTISING is an(a) Active company incorporated on 03/06/1986 with the registered office located at 8 Mereworth, Wirral CH48 1QT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CORPORATE ADVERTISING?

toggle

CORPORATE ADVERTISING is currently Active. It was registered on 03/06/1986 .

Where is CORPORATE ADVERTISING located?

toggle

CORPORATE ADVERTISING is registered at 8 Mereworth, Wirral CH48 1QT.

What does CORPORATE ADVERTISING do?

toggle

CORPORATE ADVERTISING operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CORPORATE ADVERTISING?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-03 with updates.