SEDGEMOOR PUBLICITY LTD
Status | ACTIVE |
Company No. | 07184862 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SEDGEMOOR PUBLICITY LTD is an active private limited company with number 07184862. It was incorporated 14 years, 1 month, 25 days ago, on 10 March 2010. The company address is Oak Farm Ebdon Road Oak Farm Ebdon Road, Weston-super-mare, BS22 9NZ, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Stuart Lewis Disney
Appointment date: 2020-11-19
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Anne Bailey
Termination date: 2019-06-14
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Neary
Change date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Old address: 1 Sedgemoor Road Weston-Super-Mare Somerset BS23 2TA United Kingdom
Change date: 2013-09-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 28 Mar 2012
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-04-01
Documents
Capital allotment shares
Date: 28 Mar 2012
Action Date: 10 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-10
Capital : 200 GBP
Documents
Capital allotment shares
Date: 28 Mar 2012
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Capital allotment shares
Date: 29 Apr 2010
Action Date: 10 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-10
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Neary
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Disney
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
HARBOUR COURT,PORTSMOUTH,PO6 4ST
Number: | 03664746 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAPEL LODGE,RICHMOND,TW9 3JU
Number: | 11624463 |
Status: | ACTIVE |
Category: | Private Limited Company |
G A (GAS) SERVICES 2000 LIMITED
THE EXCHANGE,SHIRLEY,B90 2EL
Number: | 04334724 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALPHA HOUSE LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU
Number: | 04220031 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR NORTH, HARLING HOUSE,LONDON,SE1 0BS
Number: | 06474914 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCADO CENTRAL SERVICES LIMITED
BUILDINGS ONE & TWO TRIDENT PLACE,HATFIELD,AL10 9UL
Number: | 09047023 |
Status: | ACTIVE |
Category: | Private Limited Company |