POGO CREATIVE MARKETING LIMITED
BRIGHTON PRODA-IS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1UQ

Company number 04210280
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address 44 ORANGE ROW, BRIGHTON, BN1 1UQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 300 . The most likely internet sites of POGO CREATIVE MARKETING LIMITED are www.pogocreativemarketing.co.uk, and www.pogo-creative-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Pogo Creative Marketing Limited is a Private Limited Company. The company registration number is 04210280. Pogo Creative Marketing Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Pogo Creative Marketing Limited is 44 Orange Row Brighton Bn1 1uq. The company`s financial liabilities are £27.06k. It is £8.34k against last year. The cash in hand is £25.42k. It is £-1.28k against last year. And the total assets are £26.84k, which is £-1.28k against last year. HALL, Lucinda Karen is a Secretary of the company. HALL, Simon Francis is a Director of the company. Secretary LOWNDES, Michael Ivor has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Secretary OAKMAN, Stephen Michael has been resigned. Secretary WILKINSON, James Andrew has been resigned. Director BODIE, Stephen James Hillier has been resigned. Director HAMILTON, Emma Louise has been resigned. Director LOWNDES, Michael Ivor has been resigned. Director OAKMAN, Stephen Michael has been resigned. Director TAYLOR, Martyn has been resigned. Director WILKINSON, James Andrew has been resigned. The company operates in "Advertising agencies".


pogo creative marketing Key Finiance

LIABILITIES £27.06k
+44%
CASH £25.42k
-5%
TOTAL ASSETS £26.84k
-5%
All Financial Figures

Current Directors

Secretary
HALL, Lucinda Karen
Appointed Date: 07 January 2011

Director
HALL, Simon Francis
Appointed Date: 23 February 2004
61 years old

Resigned Directors

Secretary
LOWNDES, Michael Ivor
Resigned: 11 March 2005
Appointed Date: 26 November 2002

Secretary
MCCOLLUM, Anglea Jean
Resigned: 08 May 2001
Appointed Date: 03 May 2001

Secretary
OAKMAN, Stephen Michael
Resigned: 07 January 2011
Appointed Date: 11 March 2005

Secretary
WILKINSON, James Andrew
Resigned: 27 November 2002
Appointed Date: 08 May 2001

Director
BODIE, Stephen James Hillier
Resigned: 01 September 2003
Appointed Date: 01 December 2001
59 years old

Director
HAMILTON, Emma Louise
Resigned: 04 June 2004
Appointed Date: 01 September 2003
55 years old

Director
LOWNDES, Michael Ivor
Resigned: 11 March 2005
Appointed Date: 08 May 2001
66 years old

Director
OAKMAN, Stephen Michael
Resigned: 07 January 2011
Appointed Date: 23 February 2004
55 years old

Director
TAYLOR, Martyn
Resigned: 08 May 2001
Appointed Date: 03 May 2001
70 years old

Director
WILKINSON, James Andrew
Resigned: 12 June 2001
Appointed Date: 08 May 2001
60 years old

POGO CREATIVE MARKETING LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 300

09 Aug 2016
First Gazette notice for compulsory strike-off
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 58 more events
14 May 2001
Nc inc already adjusted 08/05/01
14 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 May 2001
Secretary resigned
14 May 2001
Director resigned
03 May 2001
Incorporation

POGO CREATIVE MARKETING LIMITED Charges

3 April 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…