About

Registered Number: 01346364
Date of Incorporation: 30/12/1977 (46 years and 3 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Pfb Advertising Ltd was registered on 30 December 1977 with its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Jeffrey David N/A 15 November 1994 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 09 April 2019
AP03 - Appointment of secretary 18 March 2019
AP01 - Appointment of director 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 23 December 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 August 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 06 June 1996
288 - N/A 07 August 1995
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 02 May 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 31 March 1994
CERTNM - Change of name certificate 26 August 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
363s - Annual Return 21 June 1993
288 - N/A 24 March 1993
AA - Annual Accounts 22 March 1993
287 - Change in situation or address of Registered Office 08 October 1992
363x - Annual Return 03 July 1992
AA - Annual Accounts 24 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
363x - Annual Return 24 June 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 August 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 17 July 1990
353a - Register of members in non-legible form 17 July 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 17 July 1990
363 - Annual Return 05 July 1989
AA - Annual Accounts 05 July 1989
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 19 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 July 1988
123 - Notice of increase in nominal capital 19 July 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 07 May 1987
AA - Annual Accounts 18 April 1987
287 - Change in situation or address of Registered Office 10 November 1986
AA - Annual Accounts 11 April 1979
MEM/ARTS - N/A 11 January 1979
MISC - Miscellaneous document 30 December 1977
NEWINC - New incorporation documents 30 December 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.