Advanced company searchLink opens in new window

PPC ADVERTISING LTD

Company number 07609555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 May 2023 CERTNM Company name changed roo media LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
02 Oct 2019 AD01 Registered office address changed from Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to 67 Highgate Nelson Lancashire BB9 0DU on 2 October 2019
21 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
24 Apr 2019 PSC07 Cessation of Christopher Robert Ellis as a person with significant control on 17 August 2018
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Nov 2018 TM01 Termination of appointment of Christopher Robert Ellis as a director on 17 August 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
21 Dec 2017 PSC04 Change of details for Mr Christopher Robert Ellis as a person with significant control on 20 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Christopher Robert Ellis on 20 December 2017
06 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Sep 2017 AD01 Registered office address changed from Unit 1 Hodge Bank Business Park, Reedyford Road Nelson Lancashire BB9 8TF to Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 18 September 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015