LINCOLN BEASLEY P.R. & MARKETING LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5AX

Company number 03593324
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address WINDRUSH HOUSE, 22 LONDON ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5AX
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LINCOLN BEASLEY P.R. & MARKETING LIMITED are www.lincolnbeasleyprmarketing.co.uk, and www.lincoln-beasley-p-r-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Lincoln Beasley P R Marketing Limited is a Private Limited Company. The company registration number is 03593324. Lincoln Beasley P R Marketing Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Lincoln Beasley P R Marketing Limited is Windrush House 22 London Road Chipping Norton Oxfordshire Ox7 5ax. The company`s financial liabilities are £0.07k. It is £-4.37k against last year. And the total assets are £8.52k, which is £-5.61k against last year. BEASLEY, Alison Jayne is a Director of the company. Secretary DRINKWATER, Victoria has been resigned. Secretary MATTOCK, Derek John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Support activities to performing arts".


lincoln beasley p.r. & marketing Key Finiance

LIABILITIES £0.07k
-99%
CASH n/a
TOTAL ASSETS £8.52k
-40%
All Financial Figures

Current Directors

Director
BEASLEY, Alison Jayne
Appointed Date: 06 July 1998
59 years old

Resigned Directors

Secretary
DRINKWATER, Victoria
Resigned: 01 January 2011
Appointed Date: 07 December 2003

Secretary
MATTOCK, Derek John
Resigned: 01 December 2003
Appointed Date: 06 July 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Persons With Significant Control

Miss Alison Jayne Beasley
Notified on: 14 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

LINCOLN BEASLEY P.R. & MARKETING LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
31 Dec 2015
Micro company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

31 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 37 more events
07 Feb 2000
Accounts for a dormant company made up to 31 March 1999
15 Jul 1999
Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Sep 1998
Accounting reference date shortened from 31/07/99 to 31/03/99
09 Jul 1998
Secretary resigned
06 Jul 1998
Incorporation