Company NameDa Advertising Limited
Company StatusDissolved
Company Number07579596
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Pamela Tracy Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Whinham Way
Morpeth
Northumberland
NE61 2TF
Director NameMr Stephen David Davidson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leslie Close
Ryton
Tyne And Wear
NE40 3NQ

Location

Registered AddressThe Whinny
South Charlton
Alnwick
NE66 2LY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEglingham
WardLonghoughton

Shareholders

51 at £1Pamela Tracy Allen
50.50%
Ordinary
49 at £1Stephen David Davidson
48.51%
Ordinary
1 at £1Pamela Tracy Allen
0.99%
Ordinary A

Financials

Year2014
Net Worth£418
Cash£4,152
Current Liabilities£3,850

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Registered office address changed from 31 Whinham Way Stobhill Farm Morpeth Northumberland NE61 2TF to Home Farm Ellingham Chathill Northumberland NE67 5EZ on 10 November 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Stephen Davidson as a director (1 page)
14 January 2013Registered office address changed from 23 Leslie Close Ryton Tyne and Wear NE40 3NQ United Kingdom on 14 January 2013 (1 page)
13 July 2012Appointment of Mrs Pamela Tracy Allen as a director (2 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation (15 pages)