-
HOMETOWN ADVERTISING LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 07783551
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 82 St John Street
- London
- EC1M 4JN
- United Kingdom 82 St John Street, London, EC1M 4JN, United Kingdom UK
Management
- Managing Directors
- GAMBLE, David Robert
- JEFFORD, Christopher Paul
- LABBETT, Simon Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-22
- Age Of Company 2011-09-22 12 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr Christopher Paul Jefford
- Mr David Robert Gamble
- Mr Simon Alexander Labbett
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- INK SEASON LIMITED
- Legal Entity Identifier (LEI)
- 8945005QSE3UAQMS9A12
- Filing of Accounts
- Due Date: 2021-12-28
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-09-22
- Annual Return
- Due Date: 2023-10-06
- Last Date: 2022-09-22
-
HOMETOWN ADVERTISING LIMITED Company Description
- HOMETOWN ADVERTISING LIMITED is a ltd registered in United Kingdom with the Company reg no 07783551. Its current trading status is "live". It was registered 2011-09-22. It was previously called INK SEASON LIMITED. It has declared SIC or NACE codes as "73110". It has 3 directors The latest annual return was filed up to 2012-09-22.It can be contacted at 82 St John Street .
Get HOMETOWN ADVERTISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hometown Advertising Limited - 82 St John Street, London, EC1M 4JN, United Kingdom
- 2011-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOMETOWN ADVERTISING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
withdrawal-of-a-person-with-significant-control-statement (2023-09-07) - PSC09
-
notification-of-a-person-with-significant-control (2023-09-08) - PSC01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-13) - AA
-
confirmation-statement-with-no-updates (2022-09-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-15) - AA
-
change-account-reference-date-company-previous-extended (2021-12-03) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
confirmation-statement-with-no-updates (2021-09-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-06-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-29) - AD01
-
change-account-reference-date-company-previous-shortened (2020-03-26) - AA01
-
change-account-reference-date-company-previous-shortened (2020-01-05) - AA01
-
termination-director-company-with-name-termination-date (2020-08-21) - TM01
-
capital-name-of-class-of-shares (2020-12-03) - SH08
-
memorandum-articles (2020-12-03) - MA
-
second-filing-of-confirmation-statement-with-made-up-date (2020-12-07) - RP04CS01
-
capital-return-purchase-own-shares (2020-09-09) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-11) - MR01
-
capital-cancellation-shares (2020-09-25) - SH06
-
confirmation-statement-with-updates (2020-10-06) - CS01
-
resolution (2020-12-03) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-small (2019-04-26) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-31) - AA01
-
confirmation-statement-with-updates (2018-10-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
-
accounts-with-accounts-type-full (2017-01-11) - AA
-
accounts-with-accounts-type-small (2017-12-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-27) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-11) - AR01
-
accounts-with-accounts-type-small (2015-12-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
accounts-with-accounts-type-small (2014-12-08) - AA
-
accounts-with-accounts-type-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-06-14) - AA01
-
accounts-with-accounts-type-dormant (2013-06-14) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
-
termination-director-company-with-name (2013-11-15) - TM01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-04-05) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2012-10-22) - AD01
-
certificate-change-of-name-company (2012-04-05) - CERTNM
-
resolution (2012-03-27) - RESOLUTIONS
-
resolution (2012-03-20) - RESOLUTIONS
-
change-of-name-notice (2012-03-20) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-28) - AP01
-
capital-allotment-shares (2011-09-28) - SH01
-
resolution (2011-09-28) - RESOLUTIONS
-
incorporation-company (2011-09-22) - NEWINC