TELECOM ADVERTISING & PROMOTIONS LTD.

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-27

View Document

05/11/245 November 2024 Registered office address changed from 9th Floor, Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Runway East Arca Temple Row Birmingham B2 5EF on 2024-11-05

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-10-27

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-27

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mrs Lynda Jennifer Corbett on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Gary John Corbett as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Gary John Corbett on 2021-08-09

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-27

View Document

27/10/2027 October 2020 Annual accounts for year ending 27 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/10/1927 October 2019 Annual accounts for year ending 27 Oct 2019

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 12TH FLOOR 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 9TH FLOOR HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/18

View Document

03/05/193 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 19/03/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/10/1827 October 2018 Annual accounts for year ending 27 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS LYNDA JENNIFER CORBETT

View Document

27/10/1727 October 2017 Annual accounts for year ending 27 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 27 October 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts for year ending 27 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 27 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts for year ending 27 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 27 October 2014

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts for year ending 27 Oct 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 27 October 2013

View Document

27/10/1327 October 2013 Annual accounts for year ending 27 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 27 October 2012

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 27 October 2011

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 27 October 2010

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAT MOORE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR GARY JOHN CORBETT

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 27 October 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT MOORE / 01/04/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 27 October 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 19 HEATLANDS HOUSE CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 27 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/03

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/02

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/02

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/01

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company