Background WavePink WaveYellow Wave

G&P ADVERTISING LIMITED (00087352)

G&P ADVERTISING LIMITED (00087352) is an active UK company. incorporated on 24 January 1906. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. G&P ADVERTISING LIMITED has been registered for 120 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
00087352
Status
active
Type
ltd
Incorporated
24 January 1906
Age
120 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&P ADVERTISING LIMITED

G&P ADVERTISING LIMITED is an active company incorporated on 24 January 1906 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. G&P ADVERTISING LIMITED was registered 120 years ago.(SIC: 73110)

Status

active

Active since 120 years ago

Company No

00087352

LTD Company

Age

120 Years

Incorporated 24 January 1906

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

GOULD & PORTMANS,LIMITED
From: 24 January 1906To: 3 October 2002
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
100 High Street London N14 6EQ United Kingdom
From: 24 January 1906To: 8 May 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 15 Dec 2000

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 15 Dec 2000

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 15 Dec 2000

STANLEY, Fay

Resigned
Meads Broad Oak, TonbridgeTN12 7NN
Secretary
Appointed N/A
Resigned 15 Dec 2000

HYAMS, Joseph Daniel Ryan

Resigned
1 Nash Close, HertfordshireWD6 3LE
Born December 1976
Director
Appointed 18 Mar 2004
Resigned 31 Mar 2005

RANDALL, Annie

Resigned
35 Chandos Road, Tunbridge WellsTN1 2NY
Born September 1956
Director
Appointed 01 Feb 2000
Resigned 14 May 2001

RICHARDS, Paul William

Resigned
Flat 21 Lion Court 12 Shand Street, LondonSE1 2ES
Born June 1963
Director
Appointed 01 May 1995
Resigned 24 Jan 2001

STANLEY, Brian

Resigned
Meads Broad Oak, TonbridgeTN12 7NN
Born February 1940
Director
Appointed N/A
Resigned 15 Dec 2000

STANLEY, Edith Gertrude

Resigned
1 Caton Court, Bromley
Born January 1910
Director
Appointed N/A
Resigned 22 Feb 1999

STANLEY, Fay

Resigned
Meads Broad Oak, TonbridgeTN12 7NN
Born March 1945
Director
Appointed N/A
Resigned 15 Dec 2000

THOMAS, Susan Charlene

Resigned
31 Effra Road, LondonSW19 8PW
Born September 1959
Director
Appointed 01 May 1995
Resigned 19 Jan 2005

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 15 Dec 2000
Resigned 31 Mar 2013

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
30 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
353353
Legacy
30 October 2008
190190
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
22 November 2001
287Change of Registered Office
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
16 June 2001
288bResignation of Director or Secretary
Memorandum Articles
1 February 2001
MEM/ARTSMEM/ARTS
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
155(6)a155(6)a
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 January 2001
AUDAUD
Accounts With Accounts Type Medium
11 January 2001
AAAnnual Accounts
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
287Change of Registered Office
Legacy
29 December 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Medium
15 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363aAnnual Return
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Resolution
24 February 1989
RESOLUTIONSResolutions
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
9 June 1988
288288
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363