About

Registered Number: 05608303
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: CHAMBERLAIN & CO, Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Having been setup in 2005, Airport Advertising (UK) Ltd have registered office in West Yorkshire, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORFIELD, Jeremy Peter 01 November 2005 29 October 2012 1
MONTGOMERY, Peter John 01 November 2005 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Nicola Karren 21 February 2013 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 21 June 2017
AD01 - Change of registered office address 25 April 2016
RESOLUTIONS - N/A 22 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2016
4.20 - N/A 22 April 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 24 April 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AA - Annual Accounts 16 August 2014
AUD - Auditor's letter of resignation 21 January 2014
AR01 - Annual Return 12 November 2013
AA01 - Change of accounting reference date 11 November 2013
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 16 April 2013
MEM/ARTS - N/A 16 April 2013
AP01 - Appointment of director 12 April 2013
AD01 - Change of registered office address 15 March 2013
AP03 - Appointment of secretary 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
SH01 - Return of Allotment of shares 25 October 2012
SH01 - Return of Allotment of shares 03 July 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 27 October 2011
SH01 - Return of Allotment of shares 15 July 2011
RESOLUTIONS - N/A 13 July 2011
CH01 - Change of particulars for director 01 June 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 31 August 2010
SH01 - Return of Allotment of shares 07 July 2010
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
395 - Particulars of a mortgage or charge 27 March 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
225 - Change of Accounting Reference Date 23 February 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Debenture 21 February 2013 Outstanding

N/A

Rent deposit deed 03 February 2012 Outstanding

N/A

Rent deposit deed 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.