About

Registered Number: 04333191
Date of Incorporation: 03/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH,

 

Robert James Advertising Ltd was founded on 03 December 2001, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Nicholas 25 September 2012 - 1
GAMBLE, Robert James 03 December 2001 - 1
GAMBLE, Ernest 03 December 2001 25 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 December 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 09 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2012 Outstanding

N/A

Debenture 09 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.