Company NameCormack Advertising Limited
DirectorDuncan Edward Cormack
Company StatusActive
Company Number06615702
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Duncan Edward Cormack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address35 Hillcote Avenue
London
SW16 3BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitecormackadvertising.com
Email address[email protected]
Telephone020 76201205
Telephone regionLondon

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Duncan Edward Michael Cormack
100.00%
Ordinary

Financials

Year2014
Net Worth£56,982
Cash£53,101
Current Liabilities£287,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013Director's details changed for Mr Duncan Edward Cormack on 22 May 2013 (2 pages)
4 October 2013Director's details changed for Mr Duncan Edward Cormack on 22 May 2013 (2 pages)
4 October 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 29 September 2011 (2 pages)
4 August 2011Director's details changed for Duncan Edward Cormack on 10 June 2011 (2 pages)
4 August 2011Director's details changed for Duncan Edward Cormack on 10 June 2011 (2 pages)
4 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (13 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (13 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 10/06/09; full list of members (3 pages)
1 July 2009Return made up to 10/06/09; full list of members (3 pages)
29 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Director appointed duncan edward cormack (3 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Director appointed duncan edward cormack (3 pages)
27 June 2008Appointment terminated director qa nominees LIMITED (1 page)
27 June 2008Registered office changed on 27/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 June 2008Registered office changed on 27/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 June 2008Appointment terminated director qa nominees LIMITED (1 page)
27 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
10 June 2008Incorporation (16 pages)
10 June 2008Incorporation (16 pages)