Company NameExclaim Advertising Limited
Company StatusDissolved
Company Number05277569
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)
Dissolution Date11 November 2016 (7 years, 5 months ago)
Previous NameCarpe Diem Advertising Limited

Business Activity

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

Directors

Director NameMr Stephen Peter Reed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale
Gunnerton
Hexham
Northumberland
NE48 4EA
Secretary NameMr Stephen Peter Reed
StatusClosed
Appointed13 March 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2016)
RoleCompany Director
Correspondence Address118 Pilgrim St
Newcastle Upon Tyne
Tyne & Wear
NE1 6SG
Director NameGary Anthony Jervis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleMedia Director
Correspondence Address8 Scott Close
Beaumont Park
Hexham
Northumberland
NE46 2QB
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameGarry Thomas Consiglio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleCreative Director
Correspondence Address21 Vancouver Drive
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7SB
Secretary NameMiss Lisa Marie Cooney
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2010)
RoleClient Services
Country of ResidenceUnited Kingdom
Correspondence Address55 Hall Farm Road
Sunderland
Tyne Wear
SR3 2UY
Director NameMiss Lisa Marie Cooney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hall Farm Road
Sunderland
Tyne Wear
SR3 2UY
Secretary NameMrs Sonia Ann Foster
StatusResigned
Appointed01 March 2010(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 March 2013)
RoleCompany Director
Correspondence AddressDukes House
4 High Street Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN

Location

Registered Address118 Pilgrim St
Newcastle Upon Tyne
Tyne & Wear
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£905,675
Gross Profit£210,973
Net Worth£58,593
Cash£7,635
Current Liabilities£250,733

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-14
(1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
11 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-14
(1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
17 June 2016Liquidators' statement of receipts and payments to 13 January 1946 (4 pages)
17 June 2016Liquidators' statement of receipts and payments to 13 January 1946 (4 pages)
19 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (6 pages)
19 March 2015Liquidators statement of receipts and payments to 13 January 2015 (6 pages)
19 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (6 pages)
18 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2014Registered office address changed from Dukes House 4 High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Dukes House 4 High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 28 January 2014 (2 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Statement of affairs with form 4.19 (6 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Statement of affairs with form 4.19 (6 pages)
5 December 2013Termination of appointment of Lisa Cooney as a director (1 page)
5 December 2013Termination of appointment of Lisa Cooney as a director (1 page)
29 October 2013Appointment of Mr Stephen Peter Reed as a secretary (1 page)
29 October 2013Appointment of Mr Stephen Peter Reed as a secretary (1 page)
15 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
15 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
13 March 2013Termination of appointment of Sonia Foster as a secretary (1 page)
13 March 2013Termination of appointment of Sonia Foster as a secretary (1 page)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 59,100
(5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 59,100
(5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 59,100
(5 pages)
12 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
12 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 59,100
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 59,100
(4 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 March 2010Termination of appointment of Lisa Cooney as a secretary (1 page)
1 March 2010Appointment of Mrs Sonia Ann Foster as a secretary (1 page)
1 March 2010Appointment of Mrs Sonia Ann Foster as a secretary (1 page)
1 March 2010Termination of appointment of Lisa Cooney as a secretary (1 page)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Stephen Peter Reed on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Miss Lisa Marie Cooney on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Peter Reed on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Miss Lisa Marie Cooney on 12 November 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2009Director appointed miss lisa cooney (1 page)
6 January 2009Director appointed miss lisa cooney (1 page)
6 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 November 2008Return made up to 04/11/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
4 February 2008Return made up to 04/11/07; full list of members (3 pages)
4 February 2008Return made up to 04/11/07; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 04/11/06; full list of members (3 pages)
22 May 2007Return made up to 04/11/06; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
17 January 2007Company name changed carpe diem advertising LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed carpe diem advertising LIMITED\certificate issued on 17/01/07 (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
4 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
4 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 January 2006Return made up to 04/11/05; full list of members (3 pages)
19 January 2006Return made up to 04/11/05; full list of members (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
11 October 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
11 October 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
5 May 2005Particulars of mortgage/charge (6 pages)
5 May 2005Particulars of mortgage/charge (6 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
29 December 2004Ad 17/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 December 2004Ad 17/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
4 November 2004Incorporation (17 pages)
4 November 2004Incorporation (17 pages)