Company number 01198024
Status Active
Incorporation Date 28 January 1975
Company Type Private Limited Company
Address CORIUM HOUSE, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1HJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 15,000
. The most likely internet sites of PUBLICITY AND DISPLAY LIMITED are www.publicityanddisplay.co.uk, and www.publicity-and-display.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and nine months. Publicity and Display Limited is a Private Limited Company.
The company registration number is 01198024. Publicity and Display Limited has been working since 28 January 1975.
The present status of the company is Active. The registered address of Publicity and Display Limited is Corium House Douglas Drive Godalming Surrey Gu7 1hj. The company`s financial liabilities are £353.94k. It is £-0.86k against last year. The cash in hand is £27.04k. It is £-53.58k against last year. And the total assets are £478.97k, which is £10.67k against last year. TAYLOR, Lisa Karen is a Secretary of the company. AYRES, Andrew Peter is a Director of the company. Secretary GALE, Maxine Beatrice has been resigned. The company operates in "Printing n.e.c.".
publicity and display Key Finiance
LIABILITIES
£353.94k
-1%
CASH
£27.04k
-67%
TOTAL ASSETS
£478.97k
+2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Peter Ayres
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
PUBLICITY AND DISPLAY LIMITED Events
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 72 more events
29 Apr 1987
Return made up to 24/03/86; full list of members
29 Apr 1987
Full accounts made up to 30 September 1985
29 Apr 1987
Return made up to 20/02/87; full list of members
29 Apr 1987
Return made up to 20/02/87; full list of members
10 Oct 1986
Particulars of mortgage/charge
16 March 1994
Mortgage debenture
Delivered: 30 March 1994
Status: Satisfied
on 2 April 2004
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
9 October 1986
Debenture
Delivered: 10 October 1986
Status: Satisfied
on 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
2 July 1981
Mortgage debenture
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all f/hold & l/hold…