ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 2NY
Company number 04709346
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address JAMES HOUSE, 312 RIPPONDEN ROAD, OLDHAM, OL4 2NY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 95 . The most likely internet sites of ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED are www.ulyssescommunicationspromotions.co.uk, and www.ulysses-communications-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ulysses Communications Promotions Limited is a Private Limited Company. The company registration number is 04709346. Ulysses Communications Promotions Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Ulysses Communications Promotions Limited is James House 312 Ripponden Road Oldham Ol4 2ny. The company`s financial liabilities are £26.32k. It is £-8.21k against last year. The cash in hand is £2.93k. It is £0.27k against last year. And the total assets are £25.43k, which is £5.69k against last year. PANI, Sergio is a Secretary of the company. PANI, Sergio is a Director of the company. Secretary ROYLE, Michael Saint John has been resigned. Secretary WRIGHT, Michael has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director MARSHALL, Stuart has been resigned. Director NAYLOR, Stephen has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Advertising agencies".


ulysses communications & promotions Key Finiance

LIABILITIES £26.32k
-24%
CASH £2.93k
+10%
TOTAL ASSETS £25.43k
+28%
All Financial Figures

Current Directors

Secretary
PANI, Sergio
Appointed Date: 11 June 2005

Director
PANI, Sergio
Appointed Date: 10 December 2010
63 years old

Resigned Directors

Secretary
ROYLE, Michael Saint John
Resigned: 12 May 2004
Appointed Date: 27 March 2003

Secretary
WRIGHT, Michael
Resigned: 10 June 2005
Appointed Date: 12 May 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 March 2003
Appointed Date: 24 March 2003

Director
MARSHALL, Stuart
Resigned: 04 February 2011
Appointed Date: 10 May 2004
51 years old

Director
NAYLOR, Stephen
Resigned: 10 May 2004
Appointed Date: 27 March 2003
66 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 27 March 2003
Appointed Date: 24 March 2003

ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Compulsory strike-off action has been discontinued
23 Jun 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 95

21 Jun 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
20 Jul 2003
New director appointed
20 Jul 2003
Registered office changed on 20/07/03 from: 152-160 city road london EC1V 2NX
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
24 Mar 2003
Incorporation