About

Registered Number: 07783551
Date of Incorporation: 22/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 82 St John Street, London, EC1M 4JN,

 

Having been setup in 2011, Hometown Advertising Ltd are based in London, it's status at Companies House is "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, David Robert 22 September 2011 - 1
JEFFORD, Christopher Paul 22 September 2011 - 1
LABBETT, Simon Alexander 22 September 2011 - 1
KIMBER, Helen Louise 22 September 2011 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
SH06 - Notice of cancellation of shares 25 September 2020
MR01 - N/A 11 September 2020
SH03 - Return of purchase of own shares 09 September 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 29 May 2020
AA01 - Change of accounting reference date 26 March 2020
AA01 - Change of accounting reference date 05 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 April 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 14 June 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 22 October 2012
CERTNM - Change of name certificate 05 April 2012
CONNOT - N/A 05 April 2012
RESOLUTIONS - N/A 27 March 2012
RESOLUTIONS - N/A 20 March 2012
CONNOT - N/A 20 March 2012
RESOLUTIONS - N/A 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
NEWINC - New incorporation documents 22 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.