About

Registered Number: 01953503
Date of Incorporation: 08/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: The Old Grain Store, 6 Swansea Road, Llangyfelach, Swansea, SA5 7JD

 

Based in Llangyfelach in Swansea, Plum Design & Advertising Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". Plum Design & Advertising Ltd has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNIGAN, Jason 01 June 2015 - 1
AINSWORTH, Geoffrey Freckingham 09 April 2001 24 October 2006 1
EVANS, Brian N/A 06 July 2006 1
EVANS, Sian Louise N/A 01 August 1998 1
HARD, Shaun Alan N/A 26 May 2020 1
HARD, Sheila Leuma N/A 27 March 1992 1
HEMINGWAY, Patrick N/A 20 December 1991 1
WILLIAMS, Peter Graham, Director 08 July 1992 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BRANNIGAN, Jason 26 May 2020 - 1
HARD, Sheila Lavinia 01 December 2006 26 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 June 2020
AP03 - Appointment of secretary 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 07 June 2019
PSC04 - N/A 07 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 June 2017
MR04 - N/A 18 July 2016
AR01 - Annual Return 26 May 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 January 2015
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 03 January 2007
169 - Return by a company purchasing its own shares 18 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 04 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
MEM/ARTS - N/A 27 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
123 - Notice of increase in nominal capital 23 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 12 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 09 January 1994
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 22 January 1993
288 - N/A 29 July 1992
288 - N/A 27 July 1992
AA - Annual Accounts 16 February 1992
288 - N/A 06 February 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 13 March 1991
288 - N/A 16 January 1991
363a - Annual Return 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
288 - N/A 15 June 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
CERTNM - Change of name certificate 02 January 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 22 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1987
AA - Annual Accounts 24 June 1987
NEWINC - New incorporation documents 08 October 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Fixed and floating charge 31 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.