About

Registered Number: 07944059
Date of Incorporation: 09/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: White Rose House Otley Road, Headingley, Leeds, LS6 2AD,

 

Advertising Principles Holdings Ltd was setup in 2012, it's status is listed as "Active". The business has one director listed as Curtis, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Mark 19 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 January 2019
RESOLUTIONS - N/A 21 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 January 2018
RP04AP01 - N/A 31 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 March 2013
SH01 - Return of Allotment of shares 10 May 2012
RESOLUTIONS - N/A 01 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
CERTNM - Change of name certificate 19 March 2012
CONNOT - N/A 19 March 2012
AD01 - Change of registered office address 09 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA01 - Change of accounting reference date 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
SH01 - Return of Allotment of shares 06 March 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Debenture 18 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.