About

Registered Number: 03065733
Date of Incorporation: 07/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG,

 

Based in Sawbridgeworth, Hertfordshire, Island Advertising Ltd was registered on 07 June 1995, it's status at Companies House is "Active". We don't currently know the number of employees at Island Advertising Ltd. The current directors of Island Advertising Ltd are listed as Erwood, Helen Teresa, Erwood, John Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERWOOD, Helen Teresa 14 March 1997 - 1
ERWOOD, John Philip 15 September 1995 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AD01 - Change of registered office address 22 November 2010
AD01 - Change of registered office address 04 October 2010
CH03 - Change of particulars for secretary 13 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 09 May 2003
AAMD - Amended Accounts 20 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 20 June 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 09 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 02 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.