About

Registered Number: 03508906
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Logix House, Wrotham Road, Meopham, Kent, DA13 0QB,

 

Based in Meopham in Kent, Advertising Excellence Ltd was established in 1998. The companies directors are listed as Foreman, Lisa, Foreman, Steven Andrew, Barber, Fiona, Blunt, Olive, Murphy, Kerry Louise, Reynolds, Amanda in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Steven Andrew 12 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Lisa 20 April 2005 - 1
BARBER, Fiona 31 December 2002 20 April 2005 1
BLUNT, Olive 18 July 2002 30 December 2002 1
MURPHY, Kerry Louise 25 July 2001 18 July 2002 1
REYNOLDS, Amanda 12 February 1998 25 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 14 July 2014
AR01 - Annual Return 12 February 2014
AA01 - Change of accounting reference date 19 November 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 March 2011
AAMD - Amended Accounts 23 June 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AAMD - Amended Accounts 10 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 05 March 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 04 November 1999
225 - Change of Accounting Reference Date 11 October 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.