About

Registered Number: 04566835
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 39 St. Georges Avenue, South Shields, Tyne And Wear, NE33 3DU

 

Action Advertising Ltd was founded on 18 October 2002 and are based in Tyne And Wear, it's status is listed as "Dissolved". The companies directors are listed as Handy, Lindsey, Handy, Lindsey, Badcock, David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDY, Lindsey 01 May 2018 - 1
BADCOCK, David 18 October 2002 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HANDY, Lindsey 26 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 November 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 18 April 2012
SH03 - Return of purchase of own shares 19 December 2011
RESOLUTIONS - N/A 28 November 2011
RESOLUTIONS - N/A 28 November 2011
SH06 - Notice of cancellation of shares 28 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 March 2011
CH03 - Change of particulars for secretary 14 February 2011
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
225 - Change of Accounting Reference Date 04 April 2003
395 - Particulars of a mortgage or charge 23 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.