CONRAD ADVERTISING (NORTH) LIMITED

CONRAD ADVERTISING (NORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONRAD ADVERTISING (NORTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03180238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONRAD ADVERTISING (NORTH) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CONRAD ADVERTISING (NORTH) LIMITED located?

    Registered Office Address
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONRAD ADVERTISING (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUARE ADVERTISING LIMITEDMay 03, 1996May 03, 1996
    DRAYBRELL LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for CONRAD ADVERTISING (NORTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CONRAD ADVERTISING (NORTH) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2027
    Next Confirmation Statement DueApr 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2026
    OverdueNo

    What are the latest filings for CONRAD ADVERTISING (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Jul 14, 2023

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on Nov 29, 2018

    1 pagesAD01

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CONRAD ADVERTISING (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Peter Charles
    105 Torrington Park
    N12 9PN London
    Secretary
    105 Torrington Park
    N12 9PN London
    British98681440003
    CLARK, Peter Charles
    105 Torrington Park
    N12 9PN London
    Director
    105 Torrington Park
    N12 9PN London
    EnglandBritish98681440003
    SITWELL, David Conrad
    The Round House
    Ashendene Road, Bayford
    SG13 8PX Hertford
    Director
    The Round House
    Ashendene Road, Bayford
    SG13 8PX Hertford
    United KingdomBritish49036400018
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    SITWELL, Vincent Lucien
    402 The Glass Building
    226 Arlington Road
    NW1 7HY London
    Secretary
    402 The Glass Building
    226 Arlington Road
    NW1 7HY London
    British40500310004
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    SITWELL, Vincent Lucien
    402 The Glass Building
    226 Arlington Road
    NW1 7HY London
    Director
    402 The Glass Building
    226 Arlington Road
    NW1 7HY London
    British40500310004
    STEAD, Karen
    Manby Castle West
    Embsay
    BD23 6PH Skipton
    North Yorkshire
    Director
    Manby Castle West
    Embsay
    BD23 6PH Skipton
    North Yorkshire
    British10458030001

    Who are the persons with significant control of CONRAD ADVERTISING (NORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Accord Marketing Ltd
    New Oxford Street
    WC1A 1DG London
    77-91
    England
    Jul 01, 2016
    New Oxford Street
    WC1A 1DG London
    77-91
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number3874258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0