About

Registered Number: 06904095
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 11 Parkstone Avenue, Hornchurch, Essex, RM11 3LX,

 

Magpie Advertising Ltd was established in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Baker, Andrew Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew Bernard 28 February 2013 18 July 2016 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 06 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 29 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 03 March 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 08 June 2012
AP04 - Appointment of corporate secretary 08 June 2012
AP02 - Appointment of corporate director 08 June 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 02 February 2012
AD01 - Change of registered office address 01 February 2012
CERTNM - Change of name certificate 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 May 2010
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.