Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADLINE PUBLICITY LIMITED
Company Information for

HEADLINE PUBLICITY LIMITED

LONGACRE HOUSE, WILCOTT, SHREWSBURY, SHROPSHIRE, SY4 1BJ,
Company Registration Number
01831341
Private Limited Company
Active

Company Overview

About Headline Publicity Ltd
HEADLINE PUBLICITY LIMITED was founded on 1984-07-10 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Headline Publicity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEADLINE PUBLICITY LIMITED
 
Legal Registered Office
LONGACRE HOUSE
WILCOTT
SHREWSBURY
SHROPSHIRE
SY4 1BJ
Other companies in SS4
 
Filing Information
Company Number 01831341
Company ID Number 01831341
Date formed 1984-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB418306858  
Last Datalog update: 2024-05-05 12:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLINE PUBLICITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEADLINE PUBLICITY LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAM ZUBER
Director 1991-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM ZUBER
Company Secretary 2001-07-25 2017-10-31
IAN BRIAN BARRETT
Director 1991-03-29 2017-10-31
SHARON DEBORAH BOLAND
Company Secretary 1991-03-29 2001-07-25
SHARON DEBORAH BOLAND
Director 1991-03-29 2001-07-25
DESMOND ASTON THOMAS
Director 1991-03-29 1994-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25Previous accounting period shortened from 31/10/23 TO 31/07/23
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-05-23SH03Purchase of own shares
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 131
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIAN BARRETT
2017-12-06TM02Termination of appointment of Gary William Zuber on 2017-10-31
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 52B Ashingdon Road Rochford Essex SS4 1rd
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 171
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 171
2016-05-03AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 171
2015-06-02AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 171
2014-04-16AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-15AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-12AR0129/03/11 ANNUAL RETURN FULL LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/10 FROM 32 Ashcombe Rochford Essex SS4 1SL
2010-06-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0129/03/10 ANNUAL RETURN FULL LIST
2009-04-09363aReturn made up to 29/03/09; full list of members
2008-12-02AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-19363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-04-15363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-03-29363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-22363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-01363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-03-28363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-03-27363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-08-24169£ IC 200/191 25/07/01 £ SR 9@1=9
2001-08-15128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2001-08-15122£ SR 20@20 25/07/01
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-02363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-03363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
1999-04-02363sRETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-1588(2)RAD 24/08/98--------- £ SI 100@1=100 £ IC 100/200
1998-08-27SRES13REDESIGNATION OF SHARES 24/08/98
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-27363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-31363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-11363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-03169£ IC 100/4 01/07/94 £ SR 96@1=96
1994-08-03SRES09POSOFF-MARKET 01/07/94
1994-08-03ORES14CAP 147 X£1 SHRS 01/07/94
1994-05-03363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
1994-04-18288DIRECTOR RESIGNED
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-12363sRETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS
1992-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-04-10363sRETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS
1991-04-18363aRETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS
1991-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADLINE PUBLICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADLINE PUBLICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADLINE PUBLICITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HEADLINE PUBLICITY LIMITED registering or being granted any patents
Domain Names

HEADLINE PUBLICITY LIMITED owns 5 domain names.

abbeyplace.co.uk   davinciproperties.co.uk   hendersonclub.co.uk   headline-web.co.uk   prioryhall.co.uk  

Trademarks
We have not found any records of HEADLINE PUBLICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLINE PUBLICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEADLINE PUBLICITY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEADLINE PUBLICITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLINE PUBLICITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADLINE PUBLICITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4