About

Registered Number: 00894474
Date of Incorporation: 21/12/1966 (57 years and 3 months ago)
Company Status: Active
Registered Address: Building 2 Abbey View, Everard Close, St Albans, Hertfordshire, AL1 2QU

 

Based in St Albans, Hertfordshire, Pizza Hut Hsr Advertising Ltd was established in 1966, it's status at Companies House is "Active". The companies directors are listed as Borda Heiniger, Regina Henriette, Manhas, Neil Amber Dev, Carolan, Gerard Damian, Colborn, Timothy Michael, Ragless, Benjamin, Austin, Kathryn Elizabeth, Barsegiyan, Natalia Valerievna, Birts, Henry George Alexander, D'cruz, Beverley, Dixon, Margaret Mary, Fox, Mark William, Grismer, Patrick Joseph, Jones, Mark Vincent, Kataria, Sandeep, Little, Jayne, Miolane, Raphael Sebastien, Moore-saxton, Aaron, Neumann, Reese Edward, Richardson, David Hedley, Roberts, Laurance Reid, Selber, Kimberly, Van Reimsdijk, Wess, Willoughby, Jay at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDA HEINIGER, Regina Henriette 17 December 2019 - 1
MANHAS, Neil Amber Dev 06 December 2012 - 1
AUSTIN, Kathryn Elizabeth 08 February 2011 06 December 2012 1
BARSEGIYAN, Natalia Valerievna 20 February 2008 05 November 2010 1
BIRTS, Henry George Alexander 04 November 2010 06 December 2012 1
D'CRUZ, Beverley 17 December 2019 31 March 2020 1
DIXON, Margaret Mary 06 December 2012 16 July 2014 1
FOX, Mark William 06 December 2012 20 December 2013 1
GRISMER, Patrick Joseph 01 August 2005 18 July 2008 1
JONES, Mark Vincent 19 April 2002 02 September 2002 1
KATARIA, Sandeep 01 January 2014 31 December 2014 1
LITTLE, Jayne 14 January 2008 31 January 2011 1
MIOLANE, Raphael Sebastien 01 January 2015 28 February 2018 1
MOORE-SAXTON, Aaron 06 December 2012 10 June 2015 1
NEUMANN, Reese Edward 16 January 2019 17 December 2019 1
RICHARDSON, David Hedley 11 December 1992 13 May 1994 1
ROBERTS, Laurance Reid 02 September 2002 01 August 2005 1
SELBER, Kimberly 12 October 2001 25 April 2002 1
VAN REIMSDIJK, Wess N/A 11 December 1992 1
WILLOUGHBY, Jay 15 October 1994 15 March 1996 1
Secretary Name Appointed Resigned Total Appointments
CAROLAN, Gerard Damian 17 March 2000 06 December 2012 1
COLBORN, Timothy Michael 06 December 2012 05 June 2015 1
RAGLESS, Benjamin 10 June 2015 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 16 May 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 12 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 11 September 2017
CH03 - Change of particulars for secretary 13 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 18 June 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AD01 - Change of registered office address 21 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 23 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 03 January 2013
AP03 - Appointment of secretary 07 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 September 2009
363a - Annual Return 20 September 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
MEM/ARTS - N/A 14 February 2008
CERTNM - Change of name certificate 29 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 25 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 23 September 1996
RESOLUTIONS - N/A 08 September 1996
RESOLUTIONS - N/A 08 September 1996
RESOLUTIONS - N/A 08 September 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 11 July 1995
288 - N/A 14 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 21 September 1994
288 - N/A 10 June 1994
RESOLUTIONS - N/A 13 January 1994
287 - Change in situation or address of Registered Office 16 September 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 27 July 1993
288 - N/A 16 December 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 11 March 1992
288 - N/A 07 September 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
363a - Annual Return 28 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 13 August 1991
DISS40 - Notice of striking-off action discontinued 29 April 1991
AA - Annual Accounts 28 April 1991
GAZ1 - First notification of strike-off action in London Gazette 26 March 1991
288 - N/A 24 May 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 11 November 1987
288 - N/A 26 June 1987
363 - Annual Return 18 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1987
288 - N/A 11 December 1986
288 - N/A 08 November 1986
287 - Change in situation or address of Registered Office 08 November 1986
AA - Annual Accounts 04 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.