Company NamePFB Advertising Limited
Company StatusDissolved
Company Number01346364
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(25 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(42 years, 10 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameJeffrey David Flint
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Occupation Lane, Bramhope
Leeds
West Yorkshire
LS16 9HS
Director NameDavid Christopher Kilgarriff
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Vale
Millbeck Green Collingham
Leeds
Yorkshire
LS22 5JN
Secretary NameJeffrey David Flint
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Occupation Lane, Bramhope
Leeds
West Yorkshire
LS16 9HS
Director NamePhilip Garside
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1994)
RoleAdvertising Executive
Correspondence Address6 Chaddlewood Close
North Broadgate Lane Horsforth
Leeds
West Yorkshire
LS18 5AQ
Director NameMichael Mitchell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(16 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMoorcroft 20 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed15 November 1994(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameSarah Jane Marie Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(25 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(31 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(32 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50.2k at £1Communisis One LTD
96.00%
Ordinary
2.1k at £1Communisis One LTD
4.00%
Non Cumulative Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
18 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
8 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,250
(6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,250
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 52,250
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 52,250
(6 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 52,250
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 52,250
(6 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
30 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
30 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (6 pages)
7 August 2008Return made up to 28/07/08; full list of members (6 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
17 August 1998Return made up to 28/07/98; no change of members (4 pages)
17 August 1998Return made up to 28/07/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 August 1997Return made up to 28/07/97; full list of members (6 pages)
22 August 1997Return made up to 28/07/97; full list of members (6 pages)
10 June 1997Return made up to 04/06/97; no change of members (4 pages)
10 June 1997Return made up to 04/06/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 June 1996Return made up to 04/06/96; no change of members (4 pages)
6 June 1996Return made up to 04/06/96; no change of members (4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
22 March 1993Accounts made up to 31 December 1992 (5 pages)
19 July 1988Particulars of contract relating to shares (3 pages)
19 July 1988Wd 06/06/88 ad 18/05/88--------- £ si 29260@1=29260 £ ic 22990/52250 (2 pages)
19 July 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 July 1988Wd 06/06/88 ad 18/05/88--------- £ si 29260@1=29260 £ ic 22990/52250 (2 pages)
19 July 1988Particulars of contract relating to shares (3 pages)
19 July 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 April 1979Accounts made up to 30 September 1978 (6 pages)
11 April 1979Accounts made up to 30 September 1978 (6 pages)
11 January 1979Memorandum and Articles of Association (14 pages)
11 January 1979Memorandum and Articles of Association (14 pages)
30 December 1977Certificate of incorporation (1 page)
30 December 1977Certificate of incorporation (1 page)
30 December 1977Incorporation (18 pages)
30 December 1977Incorporation (18 pages)