BILLBOARD ADVERTISING LTD

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, England
StatusACTIVE
Company No.09579164
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BILLBOARD ADVERTISING LTD is an active private limited company with number 09579164. It was incorporated 9 years, 1 month, 11 days ago, on 07 May 2015. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, England.



Company Fillings

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Jennifer Lyn Smith

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2024

Action Date: 21 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-21

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lyn Smith

Appointment date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Darren Alderson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Henrik Allard

Appointment date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Chandler

Appointment date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Cox

Appointment date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Alderson

Cessation date: 2023-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-21

Psc name: Harlech Outdoor Displays Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-29

Old address: 37a Anchor Road Aldridge Walsall WS9 8PT England

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

New address: 37a Anchor Road Aldridge Walsall WS9 8PT

Old address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom

Change date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard William Lowe

Cessation date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-17

Psc name: Darren Alderson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Richard William Lowe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Alderson

Appointment date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

New address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD

Change date: 2022-02-02

Old address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORNLUX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11941116
Status:ACTIVE
Category:Private Limited Company

DITS CATERING LTD

FIRST FLOOR, 24E,DEREHAM,NR19 1BX

Number:11937620
Status:ACTIVE
Category:Private Limited Company

HANGLEDALE LIMITED

1B HANGLETON CLOSE,HOVE,BN3 8LT

Number:04100182
Status:ACTIVE
Category:Private Limited Company

HORNSBY ESTATE AGENTS LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09011589
Status:ACTIVE
Category:Private Limited Company

ONE POINT 61 LIMITED

144, ASH HOUSE LANE, LITTLE,CHESHIRE,CW8 4RG

Number:06240898
Status:ACTIVE
Category:Private Limited Company

RED HEATING & PLUMBING LIMITED

SPRINGHEAD VILLA BOLSOVER HILL,CHESTERFIELD,S44 6BG

Number:10892215
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