ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD.
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 03678327
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 16 February 2016. The most likely internet sites of ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD. are www.roundpegadvertisingmarketingcommunications.co.uk, and www.round-peg-advertising-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Round Peg Advertising Marketing Communications Ltd is a Private Limited Company. The company registration number is 03678327. Round Peg Advertising Marketing Communications Ltd has been working since 03 December 1998. The present status of the company is Active. The registered address of Round Peg Advertising Marketing Communications Ltd is Hamilton Office Park 31 High View Close Leicester Leicestershire England Le4 9lj. . EVANS, Carolyn Margaret is a Secretary of the company. CHAPMAN, Nigel Barry is a Director of the company. EVANS, Carolyn Margaret is a Director of the company. MOORE, Deborah Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
EVANS, Carolyn Margaret
Appointed Date: 03 December 1998

Director
CHAPMAN, Nigel Barry
Appointed Date: 03 December 1998
64 years old

Director
EVANS, Carolyn Margaret
Appointed Date: 03 December 1998
63 years old

Director
MOORE, Deborah Anne
Appointed Date: 03 December 1998
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Persons With Significant Control

Carolyn Margaret Evans
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nigel Barry Chapman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Anne Moore
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD. Events

19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 16 February 2016
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
10 Jan 2000
Ad 28/01/99--------- £ si 14998@1=14998 £ ic 2/15000
07 Jan 2000
Director's particulars changed
25 Jan 1999
Particulars of mortgage/charge
04 Dec 1998
Secretary resigned
03 Dec 1998
Incorporation

ROUND PEG ADVERTISING & MARKETING COMMUNICATIONS LTD. Charges

18 January 1999
Debenture
Delivered: 25 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…