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

ADVERTISINGSALES.CO.UK LIMITED

7 CASTLE STREET, TONBRIDGE, KENT, TN9 1BH,
Company Registration Number
03934436
Private Limited Company
Active

Company Overview

About Advertisingsales.co.uk Ltd
ADVERTISINGSALES.CO.UK LIMITED was founded on 2000-02-28 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Advertisingsales.co.uk 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
ADVERTISINGSALES.CO.UK LIMITED
 
Legal Registered Office
7 CASTLE STREET
TONBRIDGE
KENT
TN9 1BH
Other companies in TN9
 
Filing Information
Company Number 03934436
Company ID Number 03934436
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVERTISINGSALES.CO.UK LIMITED
The accountancy firm based at this address is CANTIUM ACCOUNTANTS 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 ADVERTISINGSALES.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLOUGH
Director 2000-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES LILLEY
Company Secretary 2006-03-29 2008-12-03
DAVID JAMES LILLEY
Director 2006-03-29 2008-12-03
DAVID GEOFFREY DING
Company Secretary 2003-12-01 2006-03-29
DAVID GEOFFREY DING
Director 2003-12-01 2004-11-19
CONRAD SIMON JAMES LEWCOCK
Company Secretary 2003-01-08 2003-11-30
STEPHEN MARK LIDDLE
Company Secretary 2000-02-28 2002-03-18
STEPHEN MARK LIDDLE
Director 2000-02-28 2002-03-18
HUW JONES
Director 2000-02-28 2001-02-20
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-02-28
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLOUGH 304 LARNA HOUSE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
ANDREW DAVID CLOUGH THE BREW EAGLE HOUSE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ANDREW DAVID CLOUGH THE BREW VICTORIA HOUSE LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-08-15
ANDREW DAVID CLOUGH THE BREW SHOREDITCH STABLES LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2018-01-16
ANDREW DAVID CLOUGH THE BREW SPACES LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
ANDREW DAVID CLOUGH THE BREW DESIGN LIMITED Director 2003-05-27 CURRENT 2003-05-08 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-15CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CH01Director's details changed for Andrew David Clough on 2017-07-27
2019-03-10PSC02Notification of The Brew Spaces Limited as a person with significant control on 2018-07-20
2019-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-10PSC07CESSATION OF ANDREW DAVID CLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-22AA01Previous accounting period extended from 28/02/18 TO 31/03/18
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 162 High Street Tonbridge Kent TN9 1BB
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-18MG01Particulars of a mortgage or charge / charge no: 2
2011-04-01AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY
2010-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LILLEY
2010-03-26AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Andrew David Clough on 2010-02-28
2010-01-05AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-02288bSECRETARY RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-25363(288)DIRECTOR RESIGNED
2005-05-25363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 4A CHURCH COURT RICHMOND SURREY TW9 1JL
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-09-01RES12VARYING SHARE RIGHTS AND NAMES
2004-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-0188(2)RAD 01/09/03--------- £ SI 97@1
2004-09-0188(2)RAD 01/09/03--------- £ SI 3@1
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-09288bSECRETARY RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-02288bDIRECTOR RESIGNED
2000-09-29SRES04NC INC ALREADY ADJUSTED 26/09/00
2000-09-29123£ NC 1000/2000 26/09/00
2000-09-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/00
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-0688(2)RAD 30/03/00-31/03/00 £ SI 98@1=98 £ IC 2/100
2000-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20288bSECRETARY RESIGNED
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-20288bDIRECTOR RESIGNED
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADVERTISINGSALES.CO.UK 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 ADVERTISINGSALES.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-18 Outstanding DONATING CHARITY LIMITED AND HURDALE CHARITY LIMITED
DEBENTURE DEED 2004-08-25 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 51,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVERTISINGSALES.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 300
Cash Bank In Hand 2012-02-29 £ 4,599
Current Assets 2012-02-29 £ 48,101
Debtors 2012-02-29 £ 43,502
Fixed Assets 2012-02-29 £ 276
Shareholder Funds 2012-02-29 £ 3,326
Tangible Fixed Assets 2012-02-29 £ 276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVERTISINGSALES.CO.UK LIMITED registering or being granted any patents
Domain Names

ADVERTISINGSALES.CO.UK LIMITED owns 1 domain names.

thebrewdesign.co.uk  

Trademarks
We have not found any records of ADVERTISINGSALES.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVERTISINGSALES.CO.UK 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 (68209 - Other letting and operating of own or leased real estate) as ADVERTISINGSALES.CO.UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ADVERTISINGSALES.CO.UK 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 ADVERTISINGSALES.CO.UK 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 ADVERTISINGSALES.CO.UK 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.