About

Registered Number: 04975916
Date of Incorporation: 25/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 18 The Sidings, Shepton Mallet, Somerset, BA4 5FJ,

 

Noticeme Logos Ltd was registered on 25 November 2003 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Hugill, John Victor Robert, Donohoe, Susan Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGILL, John Victor Robert 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DONOHOE, Susan Ann 22 December 2003 25 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
CH03 - Change of particulars for secretary 19 September 2017
CH01 - Change of particulars for director 19 September 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 November 2013
MR04 - N/A 13 September 2013
CERTNM - Change of name certificate 09 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
395 - Particulars of a mortgage or charge 13 January 2005
363s - Annual Return 18 November 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
225 - Change of Accounting Reference Date 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.