Company NameThe Advertising Room Limited
Company StatusDissolved
Company Number03030269
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameArthur Peter Robinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 2nd Floor
Belvedere House Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMrs Fiona Susan Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSuite 3 2nd Floor
Belvedere House Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary NameMrs Fiona Susan Robinson
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSuite 3 2nd Floor
Belvedere House Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheadvertisingroom.co.uk
Telephone01423 875955
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSuite 3 2nd Floor
Belvedere House Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2013
Net Worth£50,644
Cash£27,568
Current Liabilities£12,785

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
13 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 43,852
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 43,852
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 43,852
(4 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 43,852
(4 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 43,852
(4 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 43,852
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages)
6 March 2013Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page)
6 March 2013Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page)
6 March 2013Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages)
6 March 2013Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page)
19 February 2013Director's details changed for Arthur Peter Robinson on 22 March 2012 (2 pages)
19 February 2013Director's details changed for Arthur Peter Robinson on 22 March 2012 (2 pages)
19 February 2013Director's details changed for Mrs Fiona Susan Robinson on 22 March 2012 (3 pages)
19 February 2013Secretary's details changed for Fiona Susan Robinson on 22 March 2012 (2 pages)
19 February 2013Director's details changed for Mrs Fiona Susan Robinson on 22 March 2012 (3 pages)
19 February 2013Secretary's details changed for Fiona Susan Robinson on 22 March 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Registered office address changed from Fox House Farnham Lane Farnham Knaresborough North Yorkshire HG5 9JE on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Fox House Farnham Lane Farnham Knaresborough North Yorkshire HG5 9JE on 22 March 2012 (1 page)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 04/03/07; full list of members (3 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Return made up to 04/03/07; full list of members (3 pages)
23 March 2007Location of register of members (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 04/03/06; full list of members (7 pages)
28 March 2006Return made up to 04/03/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2004Return made up to 04/03/04; full list of members (7 pages)
25 August 2004Return made up to 04/03/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Registered office changed on 14/06/04 from: 7 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
14 June 2004Registered office changed on 14/06/04 from: 7 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 07/03/00; full list of members (6 pages)
24 March 2000Return made up to 07/03/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Registered office changed on 30/09/99 from: fox house, farnham lane farnham knaresborough north yorkshire HG5 9JE (1 page)
30 September 1999Registered office changed on 30/09/99 from: fox house, farnham lane farnham knaresborough north yorkshire HG5 9JE (1 page)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 07/03/99; full list of members (6 pages)
24 March 1999Return made up to 07/03/99; full list of members (6 pages)
23 April 1998Ad 10/03/98--------- £ si 43850@1=43850 £ ic 2/43852 (2 pages)
23 April 1998Ad 10/03/98--------- £ si 43850@1=43850 £ ic 2/43852 (2 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 April 1998Nc inc already adjusted 10/03/98 (1 page)
15 April 1998Nc inc already adjusted 10/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 March 1997Return made up to 07/03/97; no change of members (4 pages)
27 March 1997Return made up to 07/03/97; no change of members (4 pages)
20 March 1996Return made up to 07/03/96; full list of members (5 pages)
20 March 1996Return made up to 07/03/96; full list of members (5 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Registered office changed on 29/03/95 from: oak mount thornfield business park northallerton north yorkshire,DL6 2XO (1 page)
29 March 1995Registered office changed on 29/03/95 from: oak mount thornfield business park northallerton north yorkshire,DL6 2XO (1 page)