Sbw Advertising Limited

General information

Name:

Sbw Advertising Ltd

Office Address:

Cambrian Buildings Mount Stuart Square CF10 7FL Cardiff

Number: 05051760

Incorporation date: 2004-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Cardiff under the following Company Registration No.: 05051760. The firm was established in the year 2004. The headquarters of the company is situated at Cambrian Buildings Mount Stuart Square. The post code is CF10 7FL. It has been already 16 years that Sbw Advertising Limited is no longer identified under the name Sedgley Belbin Wright. This enterprise's registered with SIC code 73110 and has the NACE code: Advertising agencies. Sbw Advertising Ltd reported its account information for the period that ended on 2023-03-31. The firm's latest confirmation statement was released on 2023-09-10.

There is a group of two directors overseeing the firm now, including Leticia K. and Simon W. who have been executing the directors responsibilities since 1st September 2019.

  • Previous company's names
  • Sbw Advertising Limited 2008-09-02
  • Sedgley Belbin Wright Limited 2004-02-23

Financial data based on annual reports

Company staff

Leticia K.

Role: Director

Appointed: 01 September 2019

Latest update: 27 March 2024

Simon W.

Role: Director

Appointed: 23 February 2004

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm are: Sbw Advertising Eot Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Cardiff at Mount Stuart Square, CF10 7FL and was registered as a PSC under the reg no 15209786.

Sbw Advertising Eot Limited
Address: Cambrian Buildings Mount Stuart Square, Cardiff, CF10 7FL, Wales
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Registrar Of Companies Of England And Wales
Registration number 15209786
Notified on 23 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Simon W.
Notified on 6 April 2016
Ceased on 23 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Teresa W.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 3 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 June 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 June 2014
Date Approval Accounts 20 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from The Coach House 26 Oakfield Road Clifton Bristol BS8 2AT England on Tue, 30th May 2023 to Cambrian Buildings Mount Stuart Square Cardiff CF10 7FL (AD01)
filed on: 30th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
20
Company Age