About

Registered Number: 03319569
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: Staverton Court Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Concept Advertising & Public Relations Ltd was setup in 1997, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. Concept Advertising & Public Relations Ltd has 4 directors listed as Wooding, Gillian Mary, Wooding, Gillian Mary, Wooding, Robert, Wright, Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODING, Gillian Mary 26 October 2010 - 1
WOODING, Robert 17 February 1997 - 1
WRIGHT, Joanne 26 October 2010 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WOODING, Gillian Mary 17 February 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
LIQ02 - N/A 11 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 01 December 2017
AD01 - Change of registered office address 08 September 2017
CH03 - Change of particulars for secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 21 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 23 February 1998
225 - Change of Accounting Reference Date 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
CERTNM - Change of name certificate 04 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.