REGENT PUBLICITY LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 9BQ
Company number 01635271
Status Active
Incorporation Date 13 May 1982
Company Type Private Limited Company
Address 5 CHURCH STREET, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, ENGLAND, IP13 9BQ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 22 February 2017; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of REGENT PUBLICITY LIMITED are www.regentpublicity.co.uk, and www.regent-publicity.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and nine months. The distance to to Saxmundham Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 8.1 miles; to Woodbridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Publicity Limited is a Private Limited Company. The company registration number is 01635271. Regent Publicity Limited has been working since 13 May 1982. The present status of the company is Active. The registered address of Regent Publicity Limited is 5 Church Street Framlingham Woodbridge Suffolk England Ip13 9bq. The company`s financial liabilities are £128.5k. It is £4.56k against last year. And the total assets are £330.58k, which is £21.17k against last year. RUDLAND, Bernard Walter is a Secretary of the company. RUDLAND, Bernard Walter is a Director of the company. SPOONER, John Barry is a Director of the company. Secretary LEE, Hilary Frances has been resigned. Secretary SKINNER, Stuart Graham has been resigned. Director HINKINS, Donald Olivier has been resigned. Director MARLOW, Philip has been resigned. Director MOODIE, David George has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


regent publicity Key Finiance

LIABILITIES £128.5k
+3%
CASH n/a
TOTAL ASSETS £330.58k
+6%
All Financial Figures

Current Directors

Secretary
RUDLAND, Bernard Walter
Appointed Date: 16 October 2000

Director
RUDLAND, Bernard Walter
Appointed Date: 17 November 1992
85 years old

Director
SPOONER, John Barry
Appointed Date: 17 November 1992
86 years old

Resigned Directors

Secretary
LEE, Hilary Frances
Resigned: 17 November 1992

Secretary
SKINNER, Stuart Graham
Resigned: 16 October 2000
Appointed Date: 17 November 1992

Director
HINKINS, Donald Olivier
Resigned: 31 December 1995
75 years old

Director
MARLOW, Philip
Resigned: 17 May 2002
Appointed Date: 01 April 1996
76 years old

Director
MOODIE, David George
Resigned: 13 February 1998
Appointed Date: 01 April 1996
72 years old

Persons With Significant Control

Mr Bernard Walter Rudland
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Barry Spooner
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT PUBLICITY LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Feb 2017
Registered office address changed from The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 22 February 2017
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 85 more events
13 Oct 1986
Particulars of mortgage/charge

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Return made up to 23/05/86; full list of members

13 May 1982
Incorporation

REGENT PUBLICITY LIMITED Charges

10 October 2000
Debenture
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1994
Fixed equitable charge
Delivered: 5 July 1994
Status: Satisfied on 20 July 1995
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for factoring or…
8 February 1993
Guarantee and debenture
Delivered: 18 February 1993
Status: Satisfied on 17 July 2001
Persons entitled: Barclays Bank PLC
Description: See doc ref M511C for full details. Fixed and floating…
6 October 1986
Debenture
Delivered: 13 October 1986
Status: Satisfied on 28 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…