KINGSWAY ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

KINGSWAY ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00658139

Incorporation date

04/05/1960

Size

Dormant

Contacts

Registered address

Registered address

Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon05/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2016
Statement of capital on 2016-01-28
dot icon19/01/2016
First Gazette notice for voluntary strike-off
dot icon11/01/2016
Statement by Directors
dot icon11/01/2016
Solvency Statement dated 18/12/15
dot icon11/01/2016
Resolutions
dot icon06/01/2016
Application to strike the company off the register
dot icon01/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Robert Charles Garner as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Keith Martin Evans as a director on 2015-06-30
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
dot icon04/08/2014
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR United Kingdom to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 2014-08-04
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Satisfaction of charge 4 in full
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/03/2012
Registered office address changed from 87-91 Newman Street London W1T 3EY on 2012-03-09
dot icon18/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Lorraine Davis as a secretary
dot icon05/05/2011
Appointment of Dr Keith Martin Evans as a director
dot icon03/05/2011
Termination of appointment of Peter Martin as a director
dot icon18/03/2011
Resolutions
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/05/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon30/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon02/03/2010
Appointment of Mr Peter John Martin as a director
dot icon16/01/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Simon Lawton as a director
dot icon04/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon12/10/2009
Director's details changed for Mr Simon Marcus Lawton on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Richard Hawke Collins on 2009-10-01
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/08/2008
Return made up to 03/08/08; full list of members
dot icon24/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/10/2007
Location of register of members (non legible)
dot icon25/10/2007
Location of register of members
dot icon09/08/2007
Return made up to 03/08/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/06/2007
Director resigned
dot icon12/06/2007
Compulsory strike-off action has been discontinued
dot icon07/06/2007
Withdrawal of application for striking off
dot icon06/03/2007
First Gazette notice for voluntary strike-off
dot icon19/01/2007
Application for striking-off
dot icon19/12/2006
Director resigned
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Return made up to 03/08/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 87-91 newman street london W1T 3EY
dot icon02/06/2006
Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD
dot icon17/03/2006
Return made up to 03/08/05; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
Director's particulars changed
dot icon15/07/2005
Registered office changed on 15/07/05 from: 149 silver street edmonton london N18 1PY
dot icon11/07/2005
Registered office changed on 11/07/05 from: 149 silver street edmonton london N18 1PY
dot icon04/07/2005
Registered office changed on 04/07/05 from: 165 queen victoria street london EC4V 4DD
dot icon15/04/2005
Director resigned
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 03/08/04; full list of members
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 03/08/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon09/07/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon23/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon23/01/2003
Registered office changed on 23/01/03 from: the clove building 4 maguire street london SE1 2NQ
dot icon17/01/2003
Resolutions
dot icon07/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon24/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon03/08/2002
Return made up to 03/08/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-04-30
dot icon17/09/2001
Return made up to 03/08/01; full list of members
dot icon17/09/2001
Return made up to 03/08/00; full list of members; amend
dot icon25/07/2001
Director resigned
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon12/10/2000
Accounts for a medium company made up to 2000-04-30
dot icon21/08/2000
Return made up to 03/08/00; full list of members
dot icon02/06/2000
New director appointed
dot icon22/05/2000
Particulars of contract relating to shares
dot icon22/05/2000
Ad 27/04/00--------- £ si 89000@1=89000 £ ic 11000/100000
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
£ nc 20000/100000 19/04/00
dot icon11/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon11/08/1999
Return made up to 03/08/99; no change of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: nutmeg house 60 gainsford street butlers wharf london SE1 2NE
dot icon26/10/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 03/08/98; full list of members
dot icon22/07/1998
Accounts for a medium company made up to 1998-04-30
dot icon29/08/1997
Accounts for a small company made up to 1997-04-30
dot icon29/07/1997
Return made up to 03/08/97; no change of members
dot icon22/07/1996
Return made up to 03/08/96; no change of members
dot icon19/07/1996
Accounts for a small company made up to 1996-04-30
dot icon06/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon08/08/1995
Return made up to 03/08/95; full list of members
dot icon03/07/1995
Ad 21/06/95--------- £ si 5500@1=5500 £ ic 5500/11000
dot icon29/06/1995
Accounts for a small company made up to 1995-04-30
dot icon19/06/1995
£ ic 11500/5500 26/04/95 £ sr 6000@1=6000
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon05/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Certificate of change of name
dot icon04/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Accounts for a small company made up to 1994-04-30
dot icon06/08/1994
Return made up to 03/08/94; no change of members
dot icon08/09/1993
Accounts for a small company made up to 1993-04-30
dot icon08/09/1993
Return made up to 03/08/93; full list of members
dot icon15/01/1993
Director resigned
dot icon15/01/1993
Director resigned
dot icon17/08/1992
Accounts for a small company made up to 1992-04-30
dot icon17/08/1992
Return made up to 03/08/92; no change of members
dot icon27/09/1991
Accounts for a small company made up to 1991-04-30
dot icon29/08/1991
Return made up to 03/08/91; full list of members
dot icon11/02/1991
New secretary appointed
dot icon24/01/1991
Accounts for a small company made up to 1990-04-30
dot icon24/01/1991
Return made up to 14/12/90; full list of members
dot icon31/10/1989
Registered office changed on 31/10/89 from: 27-29 macklin st london WC2B 5LX
dot icon03/10/1989
Accounts for a small company made up to 1989-04-30
dot icon03/10/1989
Return made up to 03/08/89; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-04-30
dot icon25/08/1988
Return made up to 05/07/88; full list of members
dot icon05/07/1988
New director appointed
dot icon25/11/1987
Accounts for a small company made up to 1987-04-30
dot icon25/11/1987
Return made up to 06/11/87; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1986-04-30
dot icon29/12/1986
Return made up to 21/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter John
Director
26/02/2010 - 30/04/2011
63
Martin, Peter John
Director
19/12/2002 - 01/12/2006
63
Lawton, Simon Marcus
Secretary
19/12/2002 - 18/02/2005
32
Pitman, Henry John
Director
19/12/2002 - 04/06/2007
75
Lawton, Simon Marcus
Director
19/12/2002 - 31/12/2009
63

Persons with Significant Control

0

No PSC data available.

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 KINGSWAY ADVERTISING LIMITED

KINGSWAY ADVERTISING LIMITED is an(a) Dissolved company incorporated on 04/05/1960 with the registered office located at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSWAY ADVERTISING LIMITED?

toggle

KINGSWAY ADVERTISING LIMITED is currently Dissolved. It was registered on 04/05/1960 and dissolved on 05/04/2016.

Where is KINGSWAY ADVERTISING LIMITED located?

toggle

KINGSWAY ADVERTISING LIMITED is registered at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ.

What does KINGSWAY ADVERTISING LIMITED do?

toggle

KINGSWAY ADVERTISING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KINGSWAY ADVERTISING LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via voluntary strike-off.