REALWORLD ADVERTISING LIMITED

Linden House, 8 Ray Park Avenue, Maidenhead Linden House, 8 Ray Park Avenue, Maidenhead, Maidenhead, SL6 8DS, England
StatusACTIVE
Company No.09447960
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 9 months, 21 days

SUMMARY

REALWORLD ADVERTISING LIMITED is an active private limited company with number 09447960. It was incorporated 9 years, 2 months, 23 days ago, on 19 February 2015 and it was dissolved 5 years, 9 months, 21 days ago, on 24 July 2018. The company address is Linden House, 8 Ray Park Avenue, Maidenhead Linden House, 8 Ray Park Avenue, Maidenhead, Maidenhead, SL6 8DS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: Linden House, 8 Ray Park Avenue, Maidenhead Ray Park Avenue Maidenhead SL6 8DS

Old address: Birchland House School Lane Seer Green Beaconsfield HP9 2QJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed site tour uk pty LIMITED\certificate issued on 14/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mr Steven Peter Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: Birchland House School Lane Seer Green Beaconsfield HP9 2QJ

Change date: 2021-05-07

Old address: Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: Unit 6 Queens Yard White Post Lane London E9 5EN

Old address: 7 Henrietta Street Covent Garden London WC2E 8PS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Administrative restoration company

Date: 16 Oct 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Michael Charles Wilding Scruby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: 7 Henrietta Street Covent Garden London WC2E 8PS

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Jacqueline Claire Scruby

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Claire Scruby

Termination date: 2015-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-24

Officer name: Jacqueline Claire Scruby

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE CONSULTING LIMITED

12 NEVILLE COURT, CASTLE LANE,WARWICK,CV34 4EZ

Number:05374680
Status:ACTIVE
Category:Private Limited Company

HOCKLEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

HOLLY HOUSE 9-11 HOLLY LANE,BIRMINGHAM,B37 7AP

Number:08460491
Status:ACTIVE
Category:Private Limited Company

JAMES ORME DECORATORS LIMITED

28 BLENHEIM DRIVE,NOTTINGHAM,NG9 5ES

Number:05620470
Status:ACTIVE
Category:Private Limited Company

K-M STAR LIMITED

130A TOLWORTH BROADWAY,SURBITON,KT6 7JD

Number:11123694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAYSTAY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11935526
Status:ACTIVE
Category:Private Limited Company

STYLESTABLE COMPANY LIMITED

1 CRICKLADE COURT CRICKLADE STREET,SWINDON,SN1 3EY

Number:02851792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source