About

Registered Number: 03287858
Date of Incorporation: 04/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 12 Little Park, Bradford, West Yorkshire, BD10 0NT

 

Founded in 1996, Miller Advertising Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Keith Hedley 04 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Julie Anne 04 December 1996 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 04 September 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
123 - Notice of increase in nominal capital 16 December 2003
363s - Annual Return 03 December 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 December 1999
287 - Change in situation or address of Registered Office 27 October 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 07 January 1998
287 - Change in situation or address of Registered Office 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.