Ferrier Pearce (Communications) Ltd

DataGardener
ferrier pearce (communications) ltd
dissolved
Unknown

Ferrier Pearce (communications) Ltd

08554800Private Limited With Share Capital

18 Clarence Road, Southend On Sea, Essex, SS11AN
Incorporated

04/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Ferrier Pearce (communications) Ltd (08554800) is a private limited with share capital incorporated on 04/06/2013 (12 years old) and registered in essex, SS11AN. The company operates under SIC code 73110 - advertising agencies.

Ferrier pearce (communications) ltd is a marketing and advertising company based out of 14-15 hatton garden, london, united kingdom.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 04/06/2013
SS11AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:09-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2022
Resolution
Category:Resolution
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:27-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Resolution
Category:Resolution
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Capital Allotment Shares
Category:Capital
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Termination Secretary Company With Name
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:24-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2014
Resolution
Category:Resolution
Date:28-01-2014
Capital Allotment Shares
Category:Capital
Date:28-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2013
Capital Allotment Shares
Category:Capital
Date:19-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:17-06-2013
Incorporation Company
Category:Incorporation
Date:04-06-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date30/03/2022
Latest Accounts30/06/2021

Trading Addresses

18 Clarence Road, Southend-On-Sea, SS11ANRegistered

Contact

02037725370
ferrierpearce.com
18 Clarence Road, Southend On Sea, Essex, SS11AN