About

Registered Number: 03937043
Date of Incorporation: 01/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA,

 

Founded in 2000, Mainline Advertising (UK) Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". The current directors of this business are listed as Holmes, Julian Michael, Holmes, Kimberley Buchanan, Holmes, Simon Royden, Holmes, Victoria Alana, Dalgliesh, Graham, Grassie, Charles David Anrew, Hall, Nicholas Brian, Holmes, Alan Royden, Tomes, Grahame Robey in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Julian Michael 01 January 2004 - 1
HOLMES, Kimberley Buchanan 01 March 2016 - 1
HOLMES, Simon Royden 30 April 2014 - 1
HOLMES, Victoria Alana 01 March 2016 - 1
DALGLIESH, Graham 10 April 2000 26 May 2000 1
GRASSIE, Charles David Anrew 01 March 2000 08 January 2003 1
HALL, Nicholas Brian 10 April 2000 26 May 2000 1
HOLMES, Alan Royden 26 May 2000 30 April 2014 1
TOMES, Grahame Robey 01 March 2000 10 April 2000 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 29 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 December 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
SH01 - Return of Allotment of shares 07 July 2014
SH01 - Return of Allotment of shares 07 July 2014
AR01 - Annual Return 02 March 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 February 2006
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
287 - Change in situation or address of Registered Office 19 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 09 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363a - Annual Return 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.