Company NameAdvertising Sponsorship And Public Relations Communications Limited
Company StatusDissolved
Company Number03090004
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameYvonne Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(same day as company formation)
RoleMarketing & Public Relations
Correspondence Address2 Tunstall Road
London
SW9 8DA
Secretary NameMs Cydnie Thompson
NationalityBritish
StatusClosed
Appointed23 October 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address16 Trinity Gardens
Brixton
London
SW9 8DP
Secretary NameJonathan Colareye
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 50 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Secretary NameMr Gregory Curtis Charles
NationalitySt Lucian
StatusResigned
Appointed01 June 1996(9 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 23 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Engleheart Road
Catford
London
SE6 2EU

Location

Registered Address2 Tunstall Road
Brixton
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
29 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
29 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
1 October 2008Return made up to 10/08/08; full list of members (3 pages)
1 October 2008Return made up to 10/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 November 2007Secretary resigned (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (2 pages)
1 November 2007New secretary appointed (2 pages)
15 October 2007Return made up to 10/08/07; no change of members (6 pages)
15 October 2007Return made up to 10/08/07; no change of members (6 pages)
26 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 October 2006Return made up to 10/08/06; full list of members (6 pages)
17 October 2006Return made up to 10/08/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
28 April 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
17 February 2006Return made up to 10/08/05; full list of members (6 pages)
17 February 2006Return made up to 10/08/05; full list of members (6 pages)
8 August 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
8 August 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
11 July 2005Return made up to 10/08/04; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 30 August 2002 (11 pages)
11 July 2005Return made up to 10/08/04; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 30 August 2002 (11 pages)
2 March 2005Total exemption full accounts made up to 31 August 2001 (11 pages)
2 March 2005Total exemption full accounts made up to 31 August 2001 (11 pages)
21 June 2004Total exemption full accounts made up to 31 August 2000 (11 pages)
21 June 2004Total exemption full accounts made up to 31 August 2000 (11 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
29 August 2003Return made up to 10/08/03; full list of members (6 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 August 1999 (12 pages)
5 December 2000Full accounts made up to 31 August 1999 (12 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
24 August 2000Return made up to 10/08/99; full list of members (6 pages)
24 August 2000Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
26 April 1999Ad 26/03/99--------- £ si 250000@1=250000 £ ic 9001/259001 (2 pages)
26 April 1999Ad 26/03/99--------- £ si 250000@1=250000 £ ic 9001/259001 (2 pages)
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1999Nc inc already adjusted 26/03/99 (1 page)
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1999Nc inc already adjusted 26/03/99 (1 page)
21 October 1998Return made up to 10/08/98; full list of members (6 pages)
21 October 1998Return made up to 10/08/98; full list of members (6 pages)
18 September 1998Ad 31/08/98--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
18 September 1998Ad 31/08/98--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
9 September 1998£ nc 1000/20000 31/08/98 (1 page)
9 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 September 1998£ nc 1000/20000 31/08/98 (1 page)
9 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
13 March 1998Return made up to 10/08/97; full list of members (6 pages)
13 March 1998Return made up to 10/08/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 August 1996 (11 pages)
8 September 1997Full accounts made up to 31 August 1996 (11 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Return made up to 10/08/96; full list of members (6 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Return made up to 10/08/96; full list of members (6 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
31 March 1996Accounting reference date notified as 31/08 (1 page)
31 March 1996Accounting reference date notified as 31/08 (1 page)
10 August 1995Incorporation (28 pages)