WILLIS PUBLICITY (HARPENDEN) LIMITED

Register to unlock more data on OkredoRegister

WILLIS PUBLICITY (HARPENDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448035

Incorporation date

10/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire AL5 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon30/03/2026
Secretary's details changed for Mrs Philippa Ellis on 2026-03-27
dot icon28/03/2026
Director's details changed for Mrs Philippa Ellis on 2026-03-26
dot icon28/03/2026
Director's details changed for Mr Richard Charles Ellis on 2026-03-26
dot icon24/12/2025
Termination of appointment of Jon Rushton as a director on 2025-12-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon09/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/07/2025
Change of details for Mrs Philippa Ellis as a person with significant control on 2025-07-29
dot icon29/07/2025
Change of details for Mr Richard Charles Ellis as a person with significant control on 2025-07-29
dot icon17/06/2025
Director's details changed for Mr Jon Rushton on 2025-06-16
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/01/2024
Appointment of Mr Jon Rushton as a director on 2023-10-01
dot icon18/10/2023
Registration of charge 034480350015, created on 2023-10-13
dot icon18/10/2023
Registration of charge 034480350016, created on 2023-10-13
dot icon07/09/2023
Termination of appointment of Jon Rushton as a director on 2023-09-06
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2023
Satisfaction of charge 034480350014 in full
dot icon31/08/2023
Satisfaction of charge 034480350010 in full
dot icon31/08/2023
Satisfaction of charge 034480350011 in full
dot icon31/08/2023
Satisfaction of charge 034480350012 in full
dot icon31/08/2023
Satisfaction of charge 034480350013 in full
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Registration of charge 034480350014, created on 2019-03-04
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon29/06/2018
Satisfaction of charge 4 in full
dot icon29/06/2018
Satisfaction of charge 5 in full
dot icon29/06/2018
Satisfaction of charge 6 in full
dot icon29/06/2018
Satisfaction of charge 7 in full
dot icon29/06/2018
Satisfaction of charge 8 in full
dot icon29/06/2018
Satisfaction of charge 034480350009 in full
dot icon21/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/10/2017
Registration of charge 034480350012, created on 2017-10-20
dot icon24/10/2017
Registration of charge 034480350011, created on 2017-10-20
dot icon24/10/2017
Registration of charge 034480350013, created on 2017-10-20
dot icon16/10/2017
Registration of charge 034480350010, created on 2017-10-11
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Registration of charge 034480350009, created on 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Patricia Rushton as a director
dot icon10/02/2014
Appointment of Mr Carl Frederick Andrews as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-09-30
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon22/07/2010
Sub-division of shares on 2010-07-05
dot icon22/07/2010
Resolutions
dot icon17/03/2010
Accounts for a small company made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Richard Charles Ellis on 2009-10-10
dot icon24/11/2009
Director's details changed for Patricia Mary Rushton on 2009-10-10
dot icon24/11/2009
Director's details changed for Mr Jon Rushton on 2009-10-10
dot icon24/11/2009
Director's details changed for Philippa Ellis on 2009-10-10
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2009
Director appointed jon rushton
dot icon24/02/2009
Accounts for a small company made up to 2008-09-30
dot icon17/12/2008
Return made up to 10/10/08; full list of members
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from, 6 allied business centre, coldharbour lane, harpenden, hertfordshire, AL5 4UT
dot icon27/08/2008
Appointment terminated director jon rushton
dot icon09/04/2008
Accounts for a small company made up to 2007-09-30
dot icon05/12/2007
Return made up to 10/10/07; no change of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon25/03/2007
Accounts for a small company made up to 2006-09-30
dot icon15/11/2006
Return made up to 10/10/06; full list of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Accounts for a small company made up to 2005-09-30
dot icon23/12/2005
Return made up to 10/10/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2004-09-30
dot icon08/10/2004
Return made up to 10/10/04; full list of members
dot icon22/01/2004
Return made up to 10/10/03; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-09-30
dot icon19/12/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-09-30
dot icon20/11/2002
Return made up to 10/10/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-09-30
dot icon16/10/2001
Return made up to 10/10/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-09-30
dot icon13/10/2000
Return made up to 10/10/00; full list of members
dot icon28/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Accounts for a small company made up to 1999-09-30
dot icon07/10/1999
Return made up to 10/10/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-09-30
dot icon21/10/1998
Return made up to 10/10/98; full list of members
dot icon28/01/1998
Registered office changed on 28/01/98 from:\richmond house, broad street, ely, cambridgeshire CB7 4AH
dot icon16/01/1998
Statement of affairs
dot icon16/01/1998
Ad 23/12/97--------- £ si 68601@1=68601 £ ic 35399/104000
dot icon14/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Ad 04/01/98--------- £ si 35397@1=35397 £ ic 2/35399
dot icon13/01/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon30/10/1997
Memorandum and Articles of Association
dot icon29/10/1997
Certificate of change of name
dot icon24/10/1997
Memorandum and Articles of Association
dot icon24/10/1997
Nc inc already adjusted 17/10/97
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon23/10/1997
Registered office changed on 23/10/97 from:\788 790 finchley road, london, NW11 7UR
dot icon10/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

35
2023
change arrow icon+464.24 % *

* during past year

Cash in Bank

£334,914.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.09M
-
0.00
13.18K
-
2022
28
2.12M
-
0.00
59.36K
-
2023
35
2.27M
-
0.00
334.91K
-
2023
35
2.27M
-
0.00
334.91K
-

Employees

2023

Employees

35 Ascended25 % *

Net Assets(GBP)

2.27M £Ascended7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

334.91K £Ascended464.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Jon
Director
05/02/2009 - 06/09/2023
4
Rushton, Jon
Director
04/01/1998 - 21/08/2008
4
Rushton, Jon
Director
01/10/2023 - 01/12/2025
4
Ellis, Philippa
Director
23/12/1997 - Present
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/10/1997 - 17/10/1997
68517

Persons with Significant Control

3
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 WILLIS PUBLICITY (HARPENDEN) LIMITED

WILLIS PUBLICITY (HARPENDEN) LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 2 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire AL5 4UT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIS PUBLICITY (HARPENDEN) LIMITED?

toggle

WILLIS PUBLICITY (HARPENDEN) LIMITED is currently Active. It was registered on 10/10/1997 .

Where is WILLIS PUBLICITY (HARPENDEN) LIMITED located?

toggle

WILLIS PUBLICITY (HARPENDEN) LIMITED is registered at 2 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire AL5 4UT.

What does WILLIS PUBLICITY (HARPENDEN) LIMITED do?

toggle

WILLIS PUBLICITY (HARPENDEN) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does WILLIS PUBLICITY (HARPENDEN) LIMITED have?

toggle

WILLIS PUBLICITY (HARPENDEN) LIMITED had 35 employees in 2023.

What is the latest filing for WILLIS PUBLICITY (HARPENDEN) LIMITED?

toggle

The latest filing was on 30/03/2026: Secretary's details changed for Mrs Philippa Ellis on 2026-03-27.