About

Registered Number: 05653341
Date of Incorporation: 13/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 10 Castlegate, Thirsk, North Yorkshire, YO7 1HL

 

Founded in 2005, G3 Advertising Ltd have registered office in North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Glendenning, Vivienne Ann, Glendenning, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENDENNING, Vivienne Ann 01 March 2006 - 1
GLENDENNING, Stephen 01 March 2006 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 18 December 2007
225 - Change of Accounting Reference Date 21 August 2007
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.