PUBLIC ATTITUDE SURVEYS LIMITED

Register to unlock more data on OkredoRegister

PUBLIC ATTITUDE SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01407911

Incorporation date

05/01/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

27 Farm Street, London W1J 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1987)
dot icon30/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon09/05/2011
Application to strike the company off the register
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/07/2009
Accounts made up to 2008-12-31
dot icon06/05/2009
Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states
dot icon27/01/2009
Appointment Terminated Director paul wright
dot icon26/01/2009
Secretary appointed wpp group (nominees) LIMITED
dot icon26/01/2009
Appointment Terminated Secretary paul wright
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from tns house west gate london W5 1UA
dot icon11/12/2008
Director appointed robert bowtell
dot icon11/12/2008
Appointment Terminated Director jameson smith
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Appointment Terminated Director nigel spackman
dot icon23/01/2008
New director appointed
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon04/01/2007
Director resigned
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon03/01/2007
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 21/12/05; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
Director resigned
dot icon18/01/2005
Return made up to 21/12/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 21/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/09/2003
Director's particulars changed
dot icon22/08/2003
Registered office changed on 22/08/03 from: rye park house london road high wycombe buckinghamshire HP11 1EF
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
New director appointed
dot icon15/01/2003
Return made up to 21/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/04/2001
Full accounts made up to 1999-12-31
dot icon22/01/2001
Return made up to 21/12/00; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/02/2000
Return made up to 21/12/99; full list of members
dot icon22/09/1999
Full accounts made up to 1998-09-30
dot icon04/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon23/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon29/04/1999
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 21/12/98; full list of members
dot icon21/12/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon03/09/1998
Full accounts made up to 1997-09-30
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon18/05/1998
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon20/04/1998
Director resigned
dot icon18/03/1998
Return made up to 21/12/97; no change of members
dot icon13/03/1998
Secretary resigned;director resigned
dot icon13/03/1998
New secretary appointed
dot icon09/02/1998
Full accounts made up to 1997-03-31
dot icon07/07/1997
Director's particulars changed
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Auditor's resignation
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon18/03/1997
£ sr 15000@1 30/06/95
dot icon24/01/1997
Return made up to 21/12/96; no change of members
dot icon24/01/1997
Director resigned
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 21/12/95; full list of members
dot icon09/10/1995
Memorandum and Articles of Association
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Conve 25/09/95
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon14/09/1995
£ ic 150695/150434 11/08/95 £ sr 261@1=261
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon13/07/1995
Declaration of shares redemption:auditor's report
dot icon13/07/1995
Declaration of shares redemption:auditor's report
dot icon13/07/1995
Declaration of shares redemption:auditor's report
dot icon13/07/1995
Declaration of shares redemption:auditor's report
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Director's particulars changed
dot icon12/06/1995
Director resigned
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 21/12/94; full list of members
dot icon25/01/1995
Secretary resigned;new secretary appointed
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 icon06/12/1994
Memorandum and Articles of Association
dot icon06/12/1994
Resolutions
dot icon17/10/1994
New director appointed
dot icon15/07/1994
Director resigned
dot icon13/06/1994
Secretary resigned
dot icon10/06/1994
New secretary appointed
dot icon06/04/1994
New director appointed
dot icon13/03/1994
Secretary resigned
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Return made up to 21/12/93; full list of members
dot icon14/09/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Ad 09/07/93--------- £ si 150191@1=150191 £ ic 504/150695
dot icon26/07/1993
£ nc 504/150695 09/07/93
dot icon26/07/1993
£ nc 1000/504 09/07/93
dot icon22/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Director resigned
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon10/12/1992
New director appointed
dot icon08/12/1992
Return made up to 21/12/92; no change of members
dot icon25/08/1992
Particulars of mortgage/charge
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 21/12/91; full list of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon20/06/1991
Director resigned
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Return made up to 31/12/90; full list of members
dot icon28/07/1990
Particulars of mortgage/charge
dot icon15/03/1990
Director resigned
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 21/12/89; full list of members
dot icon18/12/1989
New director appointed
dot icon17/08/1989
£ ic 954/904 £ sr 50@1=50
dot icon16/08/1989
Resolutions
dot icon16/07/1989
£ sr 400@1
dot icon10/07/1989
Director resigned
dot icon14/06/1989
Resolutions
dot icon20/03/1989
Memorandum and Articles of Association
dot icon20/03/1989
Resolutions
dot icon20/02/1989
Certificate of change of name
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 28/12/88; full list of members
dot icon11/05/1988
New director appointed
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon02/02/1988
Return made up to 12/01/88; full list of members
dot icon02/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon02/01/1987
Return made up to 24/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spilsbuy, Mark
Director
25/09/1995 - 06/04/1998
-
Mulcahey, Kevan Antony
Director
01/04/1992 - 03/08/1998
-
Higgins, Janet Patricia
Director
14/03/1994 - 03/08/1998
1
Mclaurin, Robert Douglas
Secretary
26/02/1998 - 22/07/2003
4
Eynon, Christopher Philip
Director
24/08/1993 - 18/09/1998
3

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 PUBLIC ATTITUDE SURVEYS LIMITED

PUBLIC ATTITUDE SURVEYS LIMITED is an(a) Dissolved company incorporated on 05/01/1979 with the registered office located at 27 Farm Street, London W1J 5RJ. 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 PUBLIC ATTITUDE SURVEYS LIMITED?

toggle

PUBLIC ATTITUDE SURVEYS LIMITED is currently Dissolved. It was registered on 05/01/1979 and dissolved on 30/08/2011.

Where is PUBLIC ATTITUDE SURVEYS LIMITED located?

toggle

PUBLIC ATTITUDE SURVEYS LIMITED is registered at 27 Farm Street, London W1J 5RJ.

What is the latest filing for PUBLIC ATTITUDE SURVEYS LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved via voluntary strike-off.