Company NameNoah Advertising Limited
DirectorsCormach Joseph Moore and Ellen Marie Kent
Company StatusActive
Company Number06986309
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameCormach Joseph Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMiss Ellen Marie Kent
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMathew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressField Fare Middleton Road
Winterslow
Salisbury
Wiltshire
SP1 5PQ
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence AddressSteynings House Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 2009(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2010)
Correspondence AddressSteynings House Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Contact

Websitewww.noahlondon.com
Telephone020 72401583
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£174,151
Cash£244,627
Current Liabilities£290,805

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 March 2023Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
17 November 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
11 November 2020Change of details for Noah Advertising Holdings Limited as a person with significant control on 28 October 2020 (2 pages)
10 November 2020Director's details changed for Miss Ellen Marie Kent on 28 October 2020 (2 pages)
7 August 2020Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 7 August 2020 (1 page)
24 March 2020Cessation of Cormach Joseph Moore as a person with significant control on 9 March 2020 (1 page)
24 March 2020Cessation of Ellen Marie Kent as a person with significant control on 9 March 2020 (1 page)
24 March 2020Notification of Noah Advertising Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 December 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
27 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 January 2018Director's details changed for Miss Ellen Marie Kent on 22 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 8
(4 pages)
30 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 8
(4 pages)
23 December 2015Director's details changed for Miss Ellen Marie Kent on 30 October 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Director's details changed for Miss Ellen Marie Kent on 30 October 2015 (2 pages)
10 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(4 pages)
10 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(4 pages)
19 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Registered office address changed from 41 Shelton Street Covent Garden London WC2H 9HG on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 41 Shelton Street Covent Garden London WC2H 9HG on 22 November 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from 32-33 Neal Street London WC2H 9PS on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 32-33 Neal Street London WC2H 9PS on 27 June 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Ellen Marie Kent on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
15 June 2010Director's details changed for Ellen Kent on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Cormach Joseph Moore on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Ellen Kent on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Cormach Joseph Moore on 15 June 2010 (2 pages)
16 April 2010Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page)
16 April 2010Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary (1 page)
31 March 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
31 March 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
21 September 2009Appointment terminated director wilsons (company agents) LIMITED (1 page)
21 September 2009Appointment terminated director matthew bennett (1 page)
21 September 2009Appointment terminated director wilsons (company agents) LIMITED (1 page)
21 September 2009Appointment terminated director matthew bennett (1 page)
16 September 2009Director appointed ellen kent (1 page)
16 September 2009Director appointed cormach joseph moore (1 page)
16 September 2009Director appointed cormach joseph moore (1 page)
16 September 2009Secretary appointed wilsons (company secretaries) LIMITED (1 page)
16 September 2009Secretary appointed wilsons (company secretaries) LIMITED (1 page)
16 September 2009Director appointed ellen kent (1 page)
10 August 2009Incorporation (19 pages)
10 August 2009Incorporation (19 pages)