Download leads from Nexok and grow your business. Find out more

Airport Advertising (UK) Limited

Documents

Total Documents167
Total Pages1,052

Filing History

15 December 2021Final Gazette dissolved following liquidation
15 September 2021Return of final meeting in a creditors' voluntary winding up
3 June 2021Liquidators' statement of receipts and payments to 5 April 2021
12 June 2020Liquidators' statement of receipts and payments to 5 April 2020
17 June 2019Liquidators' statement of receipts and payments to 5 April 2019
19 June 2018Liquidators' statement of receipts and payments to 5 April 2018
21 June 2017Liquidators' statement of receipts and payments to 5 April 2017
21 June 2017Liquidators' statement of receipts and payments to 5 April 2017
25 April 2016Registered office address changed from The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 25 April 2016
25 April 2016Registered office address changed from The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 25 April 2016
22 April 2016Appointment of a voluntary liquidator
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06
22 April 2016Statement of affairs with form 4.19
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06
22 April 2016Appointment of a voluntary liquidator
22 April 2016Statement of affairs with form 4.19
9 December 2015Satisfaction of charge 056083030004 in full
9 December 2015Satisfaction of charge 1 in full
9 December 2015Satisfaction of charge 056083030004 in full
9 December 2015Satisfaction of charge 1 in full
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 15,344,601
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 15,344,601
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 15,344,601
2 July 2015Full accounts made up to 31 December 2014
2 July 2015Full accounts made up to 31 December 2014
24 April 2015Registration of charge 056083030004, created on 24 April 2015
24 April 2015Registration of charge 056083030004, created on 24 April 2015
11 November 2014Secretary's details changed for Miss Nicola Karren Fryer on 21 February 2014
11 November 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014
11 November 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014
11 November 2014Secretary's details changed for Miss Nicola Karren Fryer on 21 February 2014
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,344,601
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,344,601
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,344,601
16 August 2014Full accounts made up to 31 December 2013
16 August 2014Full accounts made up to 31 December 2013
21 January 2014Auditor's resignation
21 January 2014Auditor's resignation
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,344,601
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,344,601
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,344,601
11 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013
11 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013
23 May 2013Full accounts made up to 31 August 2012
23 May 2013Full accounts made up to 31 August 2012
16 April 2013Memorandum and Articles of Association
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2013Memorandum and Articles of Association
12 April 2013Appointment of Mr Michael Anthony Brennan as a director
12 April 2013Appointment of Mr Michael Anthony Brennan as a director
15 March 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 March 2013
15 March 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 March 2013
14 March 2013Termination of appointment of Jon Marquard as a director
14 March 2013Appointment of Miss Nicola Karren Fryer as a secretary
14 March 2013Termination of appointment of Jon Marquard as a director
14 March 2013Termination of appointment of Paul Anderson as a director
14 March 2013Appointment of Miss Nicola Karren Fryer as a secretary
14 March 2013Termination of appointment of Paul Anderson as a director
5 March 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary
5 March 2013Appointment of Ms Nicola Karren Fryer as a director
5 March 2013Appointment of Mr Nathaniel James Ager as a director
5 March 2013Appointment of Mr Andrew Kenneth Walker as a director
5 March 2013Appointment of Ms Nicola Karren Fryer as a director
5 March 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary
5 March 2013Appointment of Mr Nathaniel James Ager as a director
5 March 2013Appointment of Mr Andrew Kenneth Walker as a director
25 February 2013Particulars of a mortgage or charge / charge no: 3
25 February 2013Particulars of a mortgage or charge / charge no: 3
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
1 November 2012Termination of appointment of Gerald Thorley as a director
1 November 2012Appointment of Jon Michael Marquard as a director
1 November 2012Termination of appointment of Jeremy Corfield as a director
1 November 2012Appointment of Jon Michael Marquard as a director
1 November 2012Termination of appointment of Jeremy Corfield as a director
1 November 2012Termination of appointment of Gerald Thorley as a director
1 November 2012Appointment of Paul Douglas Anderson as a director
1 November 2012Appointment of Paul Douglas Anderson as a director
25 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 15,344,601
25 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 15,344,601
3 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 13,975,928
3 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 13,975,928
17 February 2012Particulars of a mortgage or charge / charge no: 2
17 February 2012Particulars of a mortgage or charge / charge no: 2
20 January 2012Full accounts made up to 31 August 2011
20 January 2012Full accounts made up to 31 August 2011
7 December 2011Termination of appointment of Stephen Partington as a director
7 December 2011Termination of appointment of Stephen Partington as a director
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
27 October 2011Director's details changed for Jeremy Peter Corfield on 27 October 2011
27 October 2011Director's details changed for Jeremy Peter Corfield on 27 October 2011
15 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 12,109,840
15 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 12,109,840
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2011Director's details changed for Jeremy Peter Corfield on 9 May 2011
1 June 2011Director's details changed for Jeremy Peter Corfield on 9 May 2011
1 June 2011Director's details changed for Jeremy Peter Corfield on 9 May 2011
8 April 2011Termination of appointment of John Kelly as a director
8 April 2011Termination of appointment of John Kelly as a director
18 November 2010Full accounts made up to 31 August 2010
18 November 2010Full accounts made up to 31 August 2010
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
31 August 2010Director's details changed for Jeremy Peter Corfield on 27 August 2010
31 August 2010Director's details changed for Jeremy Peter Corfield on 27 August 2010
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 9,649,322
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 9,649,322
22 December 2009Director's details changed for Jeremy Peter Corfield on 24 November 2009
22 December 2009Director's details changed for Jeremy Peter Corfield on 24 November 2009
9 November 2009Full accounts made up to 31 August 2009
9 November 2009Full accounts made up to 31 August 2009
6 November 2009Director's details changed for John Francis Kelly on 6 November 2009
6 November 2009Director's details changed for John Francis Kelly on 6 November 2009
6 November 2009Director's details changed for John Francis Kelly on 6 November 2009
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
25 August 2009Full accounts made up to 31 August 2008
25 August 2009Full accounts made up to 31 August 2008
20 August 2009Director's change of particulars / jeremy corfield / 15/01/2009
20 August 2009Director's change of particulars / jeremy corfield / 15/01/2009
13 July 2009Ad 18/06/09\gbp si 4301999@1=4301999\gbp ic 4522356/8824355\
13 July 2009Ad 18/06/09\gbp si 4301999@1=4301999\gbp ic 4522356/8824355\
4 November 2008Return made up to 01/11/08; full list of members
4 November 2008Return made up to 01/11/08; full list of members
5 August 2008Full accounts made up to 31 August 2007
5 August 2008Full accounts made up to 31 August 2007
4 April 2008Director's change of particulars / stephen partington / 01/04/2008
4 April 2008Director's change of particulars / stephen partington / 01/04/2008
13 February 2008Full accounts made up to 31 August 2006
13 February 2008Full accounts made up to 31 August 2006
14 December 2007New director appointed
14 December 2007Director resigned
14 December 2007New director appointed
14 December 2007Director resigned
14 December 2007New director appointed
14 December 2007New director appointed
5 November 2007Return made up to 01/11/07; full list of members
5 November 2007Return made up to 01/11/07; full list of members
14 August 2007Ad 03/08/07--------- £ si 4522346@1=4522346 £ ic 10/4522356
14 August 2007Ad 03/08/07--------- £ si 4522346@1=4522346 £ ic 10/4522356
27 March 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
2 November 2006Return made up to 01/11/06; full list of members
2 November 2006Director's particulars changed
2 November 2006Director's particulars changed
2 November 2006Return made up to 01/11/06; full list of members
2 November 2006Director's particulars changed
2 November 2006Director's particulars changed
25 October 2006Director's particulars changed
25 October 2006Director's particulars changed
13 June 2006Director's particulars changed
13 June 2006Director's particulars changed
24 March 2006Ad 01/11/05--------- £ si 10@1=10 £ ic 1/11
24 March 2006Ad 01/11/05--------- £ si 10@1=10 £ ic 1/11
23 February 2006Accounting reference date shortened from 30/11/06 to 31/08/06
23 February 2006Accounting reference date shortened from 30/11/06 to 31/08/06
1 November 2005Secretary resigned
1 November 2005Secretary resigned
1 November 2005Incorporation
1 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing