GINGER PUBLICITY LIMITED
Status | ACTIVE |
Company No. | 09189923 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GINGER PUBLICITY LIMITED is an active private limited company with number 09189923. It was incorporated 9 years, 9 months, 6 days ago, on 28 August 2014. The company address is 1 Royal Terrace,, Southend-on-sea,, SS1 1EA, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Douglas Andrew Shields
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Capital allotment shares
Date: 22 May 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2015-05-01
Documents
Capital allotment shares
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-01
Capital : 230 GBP
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harriet Anne Coxwell-Crosse
Appointment date: 2015-02-01
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Douglas Andrew Shields
Documents
Capital allotment shares
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-28
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: James William Scott
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Kumar Bhardwaj
Termination date: 2014-08-28
Documents
Some Companies
15 GRASS SLADE,NORTHAMPTON,NN6 9HZ
Number: | 05419527 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 11320424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL CONSTRUCTION LOGISTIC LIMITED
22A KINGSLEY ROAD,HOUNSLOW,TW3 1NP
Number: | 11199663 |
Status: | ACTIVE |
Category: | Private Limited Company |
RH DAVEY HIRE SERVICES LIMITED
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 09121353 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WHITTON VIEW,MORPETH,NE65 7QN
Number: | 06081114 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LOANHEAD,EH20 9LZ
Number: | SO303793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |