Company NameFresh Advertising Ltd
Company StatusDissolved
Company Number06543626
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Pickering
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Director NameSharon Tracy Pickering
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleAccounts Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Secretary NameSharon Tracy Pickering
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleAccounts Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitethisisfresh.co.uk

Location

Registered Address2 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary Pickering
50.00%
Ordinary
1 at £1Sharon Tracy Pickering
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£4,078
Current Liabilities£10,994

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Registered office address changed from 20 Meadow Drive Chester Le Street County Durham DH2 2XA to High Shilford Farmhouse High Shilford Riding Mill Northumberland NE44 6AX on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 20 Meadow Drive Chester Le Street County Durham DH2 2XA to High Shilford Farmhouse High Shilford Riding Mill Northumberland NE44 6AX on 1 July 2015 (1 page)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Gary Pickering on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Sharon Tracy Pickering on 10 October 2009 (2 pages)
19 April 2010Director's details changed for Gary Pickering on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 25/03/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 April 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
16 April 2008Director appointed gary pickering (2 pages)
16 April 2008Appointment terminated director jl nominees one LIMITED (1 page)
16 April 2008Director and secretary appointed sharon tracy pickering (2 pages)
25 March 2008Incorporation (13 pages)