Advanced company searchLink opens in new window

NOW ADVERTISING LIMITED

Company number 07722078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2024 TM01 Termination of appointment of Simon Jerome as a director on 18 July 2024
29 Aug 2024 TM01 Termination of appointment of Louise Hayward as a director on 18 July 2024
29 May 2024 TM01 Termination of appointment of Rupert William Hume-Kendall as a director on 28 May 2024
03 Jan 2024 PSC05 Change of details for Now Marketing Ltd as a person with significant control on 22 May 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Gabrielle Bell as a director on 2 June 2023
22 May 2023 AD01 Registered office address changed from Unit 302 60 Grey's Inn Road London WC1X 8LU United Kingdom to Unit 302 60 Gray's Inn Road London WC1X 8LU on 22 May 2023
15 May 2023 AD01 Registered office address changed from Exmouth House 3/11 Pine Street London EC1R 0JH United Kingdom to Unit 302 60 Grey's Inn Road London WC1X 8LU on 15 May 2023
10 May 2023 TM01 Termination of appointment of Benjamin Douglas Da Costa as a director on 13 April 2023
17 Oct 2022 TM01 Termination of appointment of Toby Patrick Fairclough as a director on 23 September 2022
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
26 May 2022 AP01 Appointment of Louise Hayward as a director on 20 May 2022
23 May 2022 MA Memorandum and Articles of Association
10 Dec 2021 PSC02 Notification of Now Marketing Ltd as a person with significant control on 6 October 2021
10 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 10 December 2021
30 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
28 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 TM01 Termination of appointment of Larissa Dawn Vince as a director on 17 September 2021
19 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.