Company NameCourts Advertising Limited
Company StatusActive
Company Number03820905
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Michael Andrews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS
Director NameSusan Andrews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(same day as company formation)
RoleAdverising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS
Secretary NameSusan Andrews
NationalityBritish
StatusCurrent
Appointed06 August 1999(same day as company formation)
RoleAdverising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS
Director NameMr Greg Robert Andrews
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameGeorgina Marie Bacon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Whitmore Avenue
Stifford Clays
Grays
Essex
RM16 2HT
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Websitecourts-advertising.co.uk
Telephone01268 494140
Telephone regionBasildon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Greg Robert Andrews
37.50%
Ordinary
2k at £1Robert Michael Andrews
25.00%
Ordinary
2k at £1Susan Andrews
25.00%
Ordinary
1000 at £1Susan Andrews & Greg Robert Andrews
12.50%
Ordinary

Financials

Year2014
Net Worth£3,379,929
Cash£1,100,623
Current Liabilities£554,161

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Charges

15 July 2020Delivered on: 21 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 January 2023Accounts for a small company made up to 30 September 2022 (11 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 30 September 2021 (11 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
12 February 2021Satisfaction of charge 038209050001 in full (1 page)
2 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
31 July 2020Change of details for Greg Robert Andrews as a person with significant control on 20 January 2017 (2 pages)
31 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 July 2020Registration of charge 038209050001, created on 15 July 2020 (24 pages)
3 January 2020Accounts for a small company made up to 30 September 2018 (9 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 July 2019Change of details for Robert Michael Andrews as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Change of details for Susan Andrews as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Change of details for Greg Robert Andrews as a person with significant control on 6 April 2016 (2 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
9 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 30 September 2017 (10 pages)
21 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
24 January 2017Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages)
7 October 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
8 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,000
(7 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,000
(7 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,000
(7 pages)
11 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,000
(7 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,000
(7 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,000
(7 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,000
(7 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,000
(7 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,000
(7 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
5 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Termination of appointment of Georgina Bacon as a director (1 page)
10 August 2011Termination of appointment of Georgina Bacon as a director (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 September 2010Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages)
9 September 2010Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
21 August 2008Return made up to 06/08/08; full list of members (5 pages)
21 August 2008Return made up to 06/08/08; full list of members (5 pages)
13 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 August 2007Return made up to 06/08/07; full list of members (3 pages)
23 August 2007Return made up to 06/08/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 06/08/06; full list of members (3 pages)
24 August 2006Return made up to 06/08/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
30 August 2005Return made up to 06/08/05; full list of members (3 pages)
30 August 2005Return made up to 06/08/05; full list of members (3 pages)
24 August 2004Return made up to 06/08/04; full list of members (8 pages)
24 August 2004Return made up to 06/08/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (8 pages)
27 August 2003Return made up to 06/08/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Return made up to 06/08/02; full list of members (8 pages)
6 September 2002Return made up to 06/08/02; full list of members (8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street, london W1N 6LL (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street, london W1N 6LL (1 page)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
3 April 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 March 2000Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1999Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1999Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1999£ nc 1000/10000 22/09/99 (1 page)
8 October 1999£ nc 1000/10000 22/09/99 (1 page)
8 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
6 August 1999Incorporation (24 pages)
6 August 1999Incorporation (24 pages)