PEARSON ADVERTISING & MARKETING LIMITED

Register to unlock more data on OkredoRegister

PEARSON ADVERTISING & MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02017766

Incorporation date

07/05/1986

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1936)
dot icon04/08/2015
Final Gazette dissolved following liquidation
dot icon04/05/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon04/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-11-13
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-11-13
dot icon30/12/2012
Liquidators' statement of receipts and payments to 2012-11-13
dot icon13/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2011
Administrator's progress report to 2011-05-22
dot icon07/02/2011
Result of meeting of creditors
dot icon20/01/2011
Statement of administrator's proposal
dot icon19/01/2011
Statement of affairs with form 2.14B
dot icon06/12/2010
Registered office address changed from 1St Floor Corvette House Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2010-12-07
dot icon29/11/2010
Appointment of an administrator
dot icon26/05/2010
Full accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Mrs Catherine Francoise Pearson on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Andrew Simon Pearson on 2009-12-06
dot icon08/12/2009
Director's details changed for Lilian Rose Hughes on 2009-12-06
dot icon22/06/2009
Registered office changed on 23/06/2009 from cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ
dot icon26/05/2009
Full accounts made up to 2009-03-31
dot icon30/03/2009
Appointment terminated director karen large
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon28/05/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon16/12/2007
Return made up to 06/12/07; full list of members
dot icon25/06/2007
Memorandum and Articles of Association
dot icon25/06/2007
Resolutions
dot icon24/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon17/12/2006
Return made up to 06/12/06; full list of members
dot icon15/08/2006
Director resigned
dot icon03/01/2006
Return made up to 06/12/05; full list of members
dot icon03/01/2006
Location of debenture register
dot icon03/01/2006
Location of register of members
dot icon03/01/2006
Registered office changed on 04/01/06 from: cleveland business centre 1 watson street middlesbrough cleveland TS1 2RQ
dot icon15/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/07/2005
Director's particulars changed
dot icon05/01/2005
Return made up to 06/12/04; full list of members
dot icon27/06/2004
Full accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 06/12/03; full list of members
dot icon28/05/2003
Accounts for a medium company made up to 2003-03-31
dot icon22/12/2002
Return made up to 06/12/02; full list of members
dot icon06/10/2002
New director appointed
dot icon18/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon09/12/2001
Return made up to 06/12/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon05/02/2001
Return made up to 06/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Auditor's resignation
dot icon07/12/1999
Return made up to 06/12/99; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Accounts for a small company made up to 1998-03-31
dot icon16/12/1998
Return made up to 06/12/98; full list of members
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
Return made up to 06/12/97; no change of members
dot icon04/09/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 06/12/96; no change of members
dot icon22/06/1996
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/12/1995
Return made up to 06/12/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 06/12/94; no change of members
dot icon18/02/1994
Director resigned
dot icon22/12/1993
Accounts for a small company made up to 1992-09-30
dot icon19/12/1993
Return made up to 06/12/93; no change of members
dot icon22/09/1993
Accounting reference date extended from 30/09 to 31/03
dot icon17/05/1993
Particulars of mortgage/charge
dot icon28/01/1993
Particulars of contract relating to shares
dot icon28/01/1993
Ad 30/09/92--------- £ si 25000@1
dot icon09/12/1992
Return made up to 06/12/92; full list of members
dot icon02/12/1992
Ad 30/09/92--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon09/06/1992
Accounts for a small company made up to 1991-09-30
dot icon22/01/1992
Registered office changed on 23/01/92 from: erimus house queens square middlesbrough cleveland TS2 1AA
dot icon15/12/1991
Return made up to 06/12/91; no change of members
dot icon27/08/1991
Accounts for a small company made up to 1990-09-30
dot icon05/03/1991
Secretary's particulars changed;director's particulars changed
dot icon05/03/1991
Director's particulars changed
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon01/10/1990
Accounts for a small company made up to 1989-09-30
dot icon03/01/1990
Return made up to 06/12/89; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1988-09-30
dot icon05/02/1989
Return made up to 29/11/88; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1987-09-30
dot icon23/01/1988
Return made up to 20/11/87; full list of members
dot icon02/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1987
Particulars of contract relating to shares
dot icon24/11/1987
Wd 05/11/87 ad 30/09/87--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon13/11/1986
Accounting reference date notified as 30/09
dot icon24/09/1986
Registered office changed on 25/09/86 from: keld house allensway thornaby-on-tees cleveland TS179HA
dot icon03/07/1986
Certificate of change of name
dot icon26/06/1986
Gazettable document
dot icon23/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1986
Registered office changed on 24/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/05/1986
Incorporation
dot icon02/05/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Lilian Rose
Director
01/10/2002 - Present
6
Large, Karen Elizabeth
Director
01/11/1998 - 27/02/2009
3
Pickering, Susan
Director
01/11/1998 - 21/07/2006
2

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 PEARSON ADVERTISING & MARKETING LIMITED

PEARSON ADVERTISING & MARKETING LIMITED is an(a) Dissolved company incorporated on 07/05/1986 with the registered office located at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear NE1 3DX. 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 PEARSON ADVERTISING & MARKETING LIMITED?

toggle

PEARSON ADVERTISING & MARKETING LIMITED is currently Dissolved. It was registered on 07/05/1986 and dissolved on 04/08/2015.

Where is PEARSON ADVERTISING & MARKETING LIMITED located?

toggle

PEARSON ADVERTISING & MARKETING LIMITED is registered at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear NE1 3DX.

What does PEARSON ADVERTISING & MARKETING LIMITED do?

toggle

PEARSON ADVERTISING & MARKETING LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for PEARSON ADVERTISING & MARKETING LIMITED?

toggle

The latest filing was on 04/08/2015: Final Gazette dissolved following liquidation.