UK ADVERTISING & MARKETING SERVICES LIMITED
LONDON UKAMS GROUP PLC OSPREY UK PLC

Hellopages » Greater London » Southwark » SE1 6BD

Company number 02635790
Status Active
Incorporation Date 7 August 1991
Company Type Private Limited Company
Address 69-71 NEWINGTON CAUSEWAY, LONDON, SE1 6BD
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Wayne Robert Lewis on 8 August 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of UK ADVERTISING & MARKETING SERVICES LIMITED are www.ukadvertisingmarketingservices.co.uk, and www.uk-advertising-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Uk Advertising Marketing Services Limited is a Private Limited Company. The company registration number is 02635790. Uk Advertising Marketing Services Limited has been working since 07 August 1991. The present status of the company is Active. The registered address of Uk Advertising Marketing Services Limited is 69 71 Newington Causeway London Se1 6bd. . LEWIS, Wayne Robert is a Secretary of the company. LEWIS, Wayne Robert is a Director of the company. PAYNE, Paul John is a Director of the company. Secretary CHRYSOSTOMOU, Chrys Elias has been resigned. Secretary CREED, Richard Edward has been resigned. Secretary GRISMAN, John Brian has been resigned. Secretary HOH, Mei Yee has been resigned. Secretary SMITH, James Aaron has been resigned. Director GRISMAN, John Brian has been resigned. Director HILLIER, Frederick George has been resigned. Director MOORE, Robert Michael has been resigned. Director PAYNE, John Andrew has been resigned. Director PAYNE, Nigel Leslie has been resigned. Director PAYNE, Pauline Janet has been resigned. Director SMITH, James Aaron has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
LEWIS, Wayne Robert
Appointed Date: 31 December 2005

Director
LEWIS, Wayne Robert
Appointed Date: 07 August 1991
64 years old

Director
PAYNE, Paul John
Appointed Date: 07 August 1991
61 years old

Resigned Directors

Secretary
CHRYSOSTOMOU, Chrys Elias
Resigned: 08 June 1994
Appointed Date: 07 August 1991

Secretary
CREED, Richard Edward
Resigned: 28 February 1997
Appointed Date: 08 June 1994

Secretary
GRISMAN, John Brian
Resigned: 30 January 2003
Appointed Date: 28 February 1997

Secretary
HOH, Mei Yee
Resigned: 07 August 1991
Appointed Date: 07 August 1991

Secretary
SMITH, James Aaron
Resigned: 31 December 2005
Appointed Date: 30 January 2003

Director
GRISMAN, John Brian
Resigned: 30 January 2003
Appointed Date: 26 June 1992
77 years old

Director
HILLIER, Frederick George
Resigned: 31 December 1996
Appointed Date: 01 July 1993
96 years old

Director
MOORE, Robert Michael
Resigned: 31 August 2003
Appointed Date: 30 January 1995
76 years old

Director
PAYNE, John Andrew
Resigned: 14 December 1992
Appointed Date: 07 August 1991
87 years old

Director
PAYNE, Nigel Leslie
Resigned: 31 December 2005
Appointed Date: 01 January 2003
58 years old

Director
PAYNE, Pauline Janet
Resigned: 14 December 1992
Appointed Date: 07 August 1991
81 years old

Director
SMITH, James Aaron
Resigned: 31 December 2005
Appointed Date: 27 June 2003
59 years old

Persons With Significant Control

Mr Paul John Payne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UK ADVERTISING & MARKETING SERVICES LIMITED Events

25 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Director's details changed for Mr Wayne Robert Lewis on 8 August 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
28 Sep 2015
Micro company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 67,500

...
... and 100 more events
12 Mar 1992
Accounting reference date notified as 31/12

08 Jan 1992
Particulars of mortgage/charge
19 Nov 1991
Certificate of authorisation to commence business and borrow

19 Nov 1991
Application to commence business

07 Aug 1991
Incorporation

UK ADVERTISING & MARKETING SERVICES LIMITED Charges

6 November 2006
Fixed and floating charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H trent house twistleton court west hill dartford kent…
26 October 1999
Fixed and floating charge
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
18 December 1998
Debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
6 August 1998
Fixed charge over book debts
Delivered: 13 August 1998
Status: Satisfied on 9 October 2003
Persons entitled: Nmb-Heller Limited
Description: All its present and future right,title and interest in (a)…
9 August 1993
Guarantee and debenture
Delivered: 13 August 1993
Status: Satisfied on 16 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 16 July 1999
Persons entitled: Barclays Bank PLC
Description: 1-5 bermondsey street southwark london borough of southwark…