ADVERTA LIMITED
Status | ACTIVE |
Company No. | 05850519 |
Category | Private Limited Company |
Incorporated | 19 Jun 2006 |
Age | 17 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ADVERTA LIMITED is an active private limited company with number 05850519. It was incorporated 17 years, 11 months, 16 days ago, on 19 June 2006. The company address is 5a Clare Road, Halifax, HX1 2HX, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-25
Psc name: Cp Media Ltd
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-25
Psc name: Community Partners Limited
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-25
New address: 5a Clare Road Halifax HX1 2HX
Old address: 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 29 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-31
Capital : 750,000 GBP
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Notification of a person with significant control
Date: 30 May 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cp Media Ltd
Notification date: 2022-12-01
Documents
Certificate change of name company
Date: 31 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ratcliffe fernley media LTD\certificate issued on 31/01/23
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Dec 2022
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 410,150.277 GBP
Documents
Change account reference date company current extended
Date: 14 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-07-31
Documents
Change account reference date company current shortened
Date: 12 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adverta Ltd
Cessation date: 2022-12-01
Documents
Notification of a person with significant control
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Community Partners Limited
Notification date: 2022-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Anthony Brennan
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Ann Ratcliffe
Termination date: 2022-12-01
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Julian Henry Peddle
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kenneth Walker
Appointment date: 2022-12-01
Documents
Termination secretary company with name termination date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-01
Officer name: Elisabeth Ann Ratcliffe
Documents
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change account reference date company current extended
Date: 01 Jul 2019
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA
Change date: 2015-01-16
New address: 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Henry Peddle
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harvey
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Thrall
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Richard Thrall
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Harvey
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Fernley
Documents
Legacy
Date: 18 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Address
Type: AD01
Old address: St John's House John Street Harrogate North Yorkshire HG1 1NH United Kingdom
Change date: 2011-03-31
Documents
Accounts with accounts type small
Date: 25 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type small
Date: 15 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 16 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed titan bus uk LIMITED\certificate issued on 16/03/10
Documents
Change of name notice
Date: 16 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous extended
Date: 05 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
New date: 2010-02-28
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Johnston
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Johnston
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elisabeth Ann Ratcliffe
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Slatkin
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Johnston
Documents
Appoint person secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elisabeth Ann Ratcliffe
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr roger laurence fernley
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian sykes
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew walker
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donald allman
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from ad house, 52 east parade harrogate north yorkshire HG1 5LT
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john swainson
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew moug
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Capital
Type: 88(2)O
Description: Ad 30/06/06--------- £ si [email protected]
Documents
Legacy
Date: 11 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si [email protected]=149 £ ic 1/150
Documents
Legacy
Date: 11 Jul 2006
Category: Capital
Type: 122
Description: S-div 30/06/06
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 09889903 |
Status: | ACTIVE |
Category: | Private Limited Company |
LI HUA BUILDING SERVICES LIMITED
FIRST FLOOR FLAT,LONDON,W3 6TH
Number: | 07196071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PADDOCKS LOWER ROAD,COLCHESTER,CO5 7PR
Number: | 06848308 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTION LEATHER & TRIM LIMITED
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 06568868 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 GILDERS ROAD,SURREY,KT9 2EA
Number: | 03830955 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COPPER MILL DRIVE,ISLEWORTH,TW7 6PT
Number: | 10313493 |
Status: | ACTIVE |
Category: | Private Limited Company |