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

Ardmore Advertising & Marketing Limited

Documents

Total Documents158
Total Pages820

Filing History

15 November 2023Current accounting period extended from 31 October 2023 to 31 December 2023
26 September 2023Registration of charge NI0220620002, created on 21 September 2023
3 August 2023Total exemption full accounts made up to 31 October 2022
17 July 2023Termination of appointment of Trevor Thomas Craig as a director on 27 June 2023
17 July 2023Termination of appointment of Mark Charles Irwin as a director on 27 June 2023
9 May 2023Confirmation statement made on 6 May 2023 with no updates
4 August 2022Total exemption full accounts made up to 31 October 2021
6 May 2022Confirmation statement made on 6 May 2022 with no updates
7 February 2022Director's details changed for Miriam Moertl on 26 January 2022
31 July 2021Unaudited abridged accounts made up to 31 October 2020
16 June 2021Confirmation statement made on 15 June 2021 with no updates
4 November 2020Total exemption full accounts made up to 31 October 2019
25 June 2020Confirmation statement made on 15 June 2020 with no updates
3 September 2019Confirmation statement made on 15 June 2019 with updates
31 July 2019Total exemption full accounts made up to 31 October 2018
3 August 2018Total exemption full accounts made up to 31 October 2017
27 June 2018Confirmation statement made on 15 June 2018 with no updates
10 April 2018Appointment of Miriam Moertl as a director on 22 May 2017
20 July 2017Notification of John Phillip Keane as a person with significant control on 20 July 2017
20 July 2017Notification of John Phillip Keane as a person with significant control on 31 October 2016
28 June 2017Confirmation statement made on 15 June 2017 with updates
28 June 2017Confirmation statement made on 15 June 2017 with updates
20 June 2017Total exemption small company accounts made up to 31 October 2016
20 June 2017Total exemption small company accounts made up to 31 October 2016
16 March 2017Second filing of a statement of capital following an allotment of shares on 17 June 2016
  • GBP 38,897
16 March 2017Second filing of a statement of capital following an allotment of shares on 17 June 2016
  • GBP 38,897
21 February 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 38,203
  • ANNOTATION Clarification a second filed SH01 form was registered on 16/03/2017.
21 February 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 38,203
  • ANNOTATION Clarification a second filed SH01 form was registered on 16/03/2017.
4 January 2017Termination of appointment of Lawrence Mcgarry as a director on 1 December 2016
4 January 2017Termination of appointment of Lawrence Mcgarry as a director on 1 December 2016
4 January 2017Termination of appointment of Lawrence Mcgarry as a director on 1 November 2016
4 January 2017Termination of appointment of Lawrence Mcgarry as a director on 1 November 2016
8 August 2016Total exemption small company accounts made up to 31 October 2015
8 August 2016Total exemption small company accounts made up to 31 October 2015
28 June 2016Appointment of Mr Lawrence Mcgarry as a director on 1 April 2016
28 June 2016Director's details changed for Mr Paul Bowden on 28 June 2016
28 June 2016Appointment of Mr Lawrence Mcgarry as a director on 1 April 2016
28 June 2016Director's details changed for Mr Paul Bowden on 28 June 2016
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 38,202
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 38,202
14 March 2016Appointment of Mr Lawrence Mcgarry as a director on 14 March 2016
14 March 2016Appointment of Mr Paul Bowden as a director on 14 March 2016
14 March 2016Appointment of Mr Lawrence Mcgarry as a director on 14 March 2016
14 March 2016Appointment of Mr Paul Bowden as a director on 14 March 2016
4 August 2015Total exemption small company accounts made up to 31 October 2014
4 August 2015Total exemption small company accounts made up to 31 October 2014
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 38,202
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 38,202
1 August 2014Total exemption small company accounts made up to 31 October 2013
1 August 2014Total exemption small company accounts made up to 31 October 2013
25 July 2014Termination of appointment of Stephen Thomas William Roycroft as a director on 27 March 2014
25 July 2014Registered office address changed from Ardmore House Pavilions Office Park Kinnegar Drive Holywood, Co Down BT18 9AQ to Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ on 25 July 2014
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
25 July 2014Registered office address changed from Ardmore House Pavilions Office Park Kinnegar Drive Holywood, Co Down BT18 9AQ to Unit 3 Kinnegar Drive Holywood County Down BT18 9JQ on 25 July 2014
25 July 2014Termination of appointment of Stephen Thomas William Roycroft as a director on 27 March 2014
1 August 2013Accounts for a small company made up to 31 October 2012
1 August 2013Accounts for a small company made up to 31 October 2012
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Appointment of Mr Mark Charles Irwin as a director
30 July 2013Appointment of Mr Trevor Thomas Craig as a director
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Appointment of Mr Trevor Thomas Craig as a director
30 July 2013Appointment of Mr Mark Charles Irwin as a director
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
20 January 2012Accounts for a small company made up to 31 October 2011
20 January 2012Accounts for a small company made up to 31 October 2011
2 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
2 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
2 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
24 May 2011Accounts for a small company made up to 31 October 2010
24 May 2011Accounts for a small company made up to 31 October 2010
21 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
21 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
21 February 2011Annual return made up to 1 July 2010 with a full list of shareholders
18 February 2011Secretary's details changed for John Philip Keane on 1 July 2010
18 February 2011Secretary's details changed for John Philip Keane on 1 July 2010
18 February 2011Director's details changed for Stephen Thomas William Roycroft on 1 July 2010
18 February 2011Director's details changed for Stephen Thomas William Roycroft on 1 July 2010
18 February 2011Secretary's details changed for John Philip Keane on 1 July 2010
18 February 2011Director's details changed for Stephen Thomas William Roycroft on 1 July 2010
2 August 2010Accounts for a small company made up to 31 October 2009
2 August 2010Accounts for a small company made up to 31 October 2009
24 September 200901/07/09
24 September 200901/07/09
1 September 200931/10/08 annual accts
1 September 200931/10/08 annual accts
12 May 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2009Ret by co purch own shars
12 May 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2009Ret by co purch own shars
23 March 200901/07/08
23 March 200901/07/08
2 September 200831/10/07 annual accts
2 September 200831/10/07 annual accts
6 September 200731/10/06 annual accts
6 September 200731/10/06 annual accts
10 July 200701/07/07 annual return shuttle
10 July 200701/07/07 annual return shuttle
18 September 200631/10/05 annual accts
18 September 200631/10/05 annual accts
1 August 200601/07/06 annual return form
1 August 200601/07/06 annual return form
23 September 200501/07/05 annual return shuttle
23 September 200501/07/05 annual return shuttle
16 September 200531/10/04 annual accts
16 September 200531/10/04 annual accts
14 September 200401/07/04 annual return shuttle
14 September 200401/07/04 annual return shuttle
8 June 2004Change of ARD
8 June 2004Change of ARD
7 February 200430/04/03 annual accts
7 February 200430/04/03 annual accts
15 December 200301/07/03 annual return shuttle
15 December 200301/07/03 annual return shuttle
17 April 200301/07/00 annual return shuttle
17 April 200301/07/00 annual return shuttle
17 April 2003Return of allot of shares
17 April 2003Not of incr in nom cap
17 April 200301/07/01 annual return shuttle
17 April 2003Not of incr in nom cap
17 April 2003Updated mem and arts
17 April 2003Updated mem and arts
17 April 2003Resolutions
  • RES(NI) ‐ Special/extra resolution
17 April 200301/07/02 annual return shuttle
17 April 200301/07/01 annual return shuttle
17 April 2003Return of allot of shares
17 April 200301/07/02 annual return shuttle
3 March 200330/04/02 annual accts
3 March 200330/04/02 annual accts
5 March 200230/04/01 annual accts
5 March 200230/04/01 annual accts
6 March 200130/04/00 annual accts
6 March 200130/04/00 annual accts
27 November 2000Return of allot of shares
27 November 2000Return of allot of shares
1 September 2000Change of dirs/sec
1 September 2000Change of dirs/sec
1 September 2000Change of dirs/sec
1 September 2000Change of dirs/sec
9 May 200030/04/99 annual accts
9 May 200030/04/99 annual accts
31 July 199901/07/99 annual return shuttle
31 July 199901/07/99 annual return shuttle
21 August 199701/07/97 annual return shuttle
21 August 199701/07/97 annual return shuttle
11 December 1996Return of allot of shares
11 December 1996Return of allot of shares
13 August 1990Pars re mortage
13 August 1990Pars re mortage
26 October 1988Memorandum
26 October 1988Articles
26 October 1988Incorporation
26 October 1988Memorandum
26 October 1988Articles
Sign up now to grow your client base. Plans & Pricing