Company NameR&C Advertisements Ltd
DirectorSoheb Majid Hamid
Company StatusActive - Proposal to Strike off
Company Number07506879
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Soheb Majid Hamid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 201 Ramsey House
Wembley
Middlesex
HA9 7AH
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 14 New Burlington Street
London
W1S 3BQ
Director NameMs Stephanie Louise Provan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 days after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
54 Conduit Street
London
W1S 2YY
Director NameMr Tapan Shah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2014(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
54 Conduit Street
London
W1S 2YY

Location

Registered AddressFlat 201 Ramsey House
Wembley
Middlesex
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1C & R Advertisements LTD
100.00%
Ordinary

Financials

Year2014
Turnover£191,589
Gross Profit£5,330
Net Worth£9,424
Cash£918
Current Liabilities£116,448

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 October 2019Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page)
30 October 2019Micro company accounts made up to 30 January 2019 (2 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 January 2018 (2 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 July 2017Notification of Soheb Hamid as a person with significant control on 1 June 2016 (2 pages)
10 July 2017Notification of Soheb Hamid as a person with significant control on 1 June 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Soheb Hamid as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Ramsey House Wembley Middlesex HA9 7AH on 28 June 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to Flat 201 Ramsey House Wembley Middlesex HA9 7AH on 28 June 2016 (1 page)
27 June 2016Termination of appointment of Tapan Shah as a director on 1 June 2016 (1 page)
27 June 2016Appointment of Mr Soheb Hamid as a director on 1 June 2016 (2 pages)
27 June 2016Termination of appointment of Tapan Shah as a director on 1 June 2016 (1 page)
27 June 2016Appointment of Mr Soheb Hamid as a director on 1 June 2016 (2 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
18 February 2014Appointment of Mr Tapan Shah as a director (2 pages)
18 February 2014Termination of appointment of Stephanie Provan as a director (1 page)
18 February 2014Termination of appointment of Stephanie Provan as a director (1 page)
18 February 2014Appointment of Mr Tapan Shah as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
24 February 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
24 February 2011Termination of appointment of Peter Blom as a director (1 page)
24 February 2011Termination of appointment of Peter Blom as a director (1 page)
24 February 2011Appointment of Ms Stephanie Louise Provan as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)