THE ADVERTISING PRODUCTS GROUP LIMITED

THE ADVERTISING PRODUCTS GROUP LIMITED

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

    Company NameTHE ADVERTISING PRODUCTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04128356
    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 THE ADVERTISING PRODUCTS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE ADVERTISING PRODUCTS GROUP LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ADVERTISING PRODUCTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAC MERCHANDISING & CLOTHING LTDJan 18, 2001Jan 18, 2001
    BASECROWN ASSOCIATES LIMITEDDec 20, 2000Dec 20, 2000

    What are the latest accounts for THE ADVERTISING PRODUCTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ADVERTISING PRODUCTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for THE ADVERTISING PRODUCTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Dec 22, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Drew Whibley as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Graham Mark Thomas Feltham as a secretary on Jun 17, 2025

    1 pagesTM02

    Termination of appointment of Graham Mark Thomas Feltham as a director on Jun 17, 2025

    1 pagesTM01

    Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on Mar 28, 2025

    1 pagesAD01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Cessation of Altitude Group Plc as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Boxcam Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Graham Mark Thomas Feltham as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Mr Graham Mark Thomas Feltham as a secretary on Oct 01, 2021

    2 pagesAP03

    Termination of appointment of Graeme Bernard Couturier as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Graeme Bernard Couturier as a secretary on Oct 01, 2021

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE to 7th Floor 32 Eyre Street Sheffield S1 4QZ on Jul 07, 2020

    1 pagesAD01

    Appointment of Ms Deborah Wilkinson as a director on Apr 09, 2020

    2 pagesAP01

    Who are the officers of THE ADVERTISING PRODUCTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Drew David
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish340517320001
    WILKINSON, Deborah
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish253689830001
    COLTON WILLIS, Jeanette
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British46949160002
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Secretary
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    247301860001
    FELTHAM, Graham Mark Thomas
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    Secretary
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    288471540001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Secretary
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    British102177520001
    HORNBY, Neil James
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    Secretary
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    239920960001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Secretary
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    British6393540003
    ROBINSON, Victoria Anne
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4
    United Kingdom
    Secretary
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4
    United Kingdom
    165942450001
    SMITH, David
    Severus Avenue
    YO24 4LX York
    7
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    British147014340001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    British134824900001
    CARR-HILL LIMITED
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Secretary
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6626455
    285506070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARNARD, Guy Robert John
    26 Dodd Avenue
    CV34 6QS Warwick
    Director
    26 Dodd Avenue
    CV34 6QS Warwick
    United KingdomBritish45496480001
    CABLE, Gary
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    Director
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    British69539950001
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Director
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    EnglandBritish139184570002
    FELTHAM, Graham Mark Thomas
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    Director
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    EnglandBritish263945690001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Director
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    United KingdomBritish102177520001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Director
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    EnglandBritish6393540003
    ROBINSON, Victoria Ann
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4
    United Kingdom
    Director
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4
    United Kingdom
    EnglandBritish92661060001
    SHIPLEY, Ian Charles
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Director
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    British69631730001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    Director
    Severus Avenue
    YO24 4LX York
    7
    United KingdomBritish138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritish134824900001
    VARLEY, Martin
    Seymour Place
    W1H 5TG London
    93
    Director
    Seymour Place
    W1H 5TG London
    93
    United KingdomBritish138736760001
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    WILLIS, Keith Terence
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritish46824490002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE ADVERTISING PRODUCTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eyre Street
    7th Floor
    S1 4QZ Sheffield
    32
    England
    Apr 01, 2022
    Eyre Street
    7th Floor
    S1 4QZ Sheffield
    32
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05153697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    Apr 06, 2016
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05193579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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