Background WavePink WaveYellow Wave

TELECOM ADVERTISING & PROMOTIONS LTD. (03760644)

TELECOM ADVERTISING & PROMOTIONS LTD. (03760644) is an active UK company. incorporated on 28 April 1999. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. TELECOM ADVERTISING & PROMOTIONS LTD. has been registered for 26 years. Current directors include CORBETT, Gary John, CORBETT, Lynda Jenny.

Company Number
03760644
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Runway East Arca, Birmingham, B2 5EF
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CORBETT, Gary John, CORBETT, Lynda Jenny
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECOM ADVERTISING & PROMOTIONS LTD.

TELECOM ADVERTISING & PROMOTIONS LTD. is an active company incorporated on 28 April 1999 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. TELECOM ADVERTISING & PROMOTIONS LTD. was registered 26 years ago.(SIC: 51102)

Status

active

Active since 26 years ago

Company No

03760644

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 27/10

Up to Date

1y 3m left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 28 October 2024 - 27 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2027
Period: 28 October 2025 - 27 October 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Runway East Arca Temple Row Birmingham, B2 5EF,

Previous Addresses

9th Floor, Lyndon House 58-62 Hagley Road Birmingham B16 8PE England
From: 21 October 2019To: 5 November 2024
9th Floor Hagley Road Birmingham B16 8PE England
From: 21 October 2019To: 21 October 2019
12th Floor 58-62 Hagley Road Birmingham B16 8PE
From: 28 April 1999To: 21 October 2019
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JERROM SECRETARIAL SERVICES LTD

Active
Blythe Valley Park, SolihullB90 8AH
Corporate secretary
Appointed 24 Nov 2004

CORBETT, Gary John

Active
Temple Row, BirminghamB2 5EF
Born May 1960
Director
Appointed 29 Jul 2011

CORBETT, Lynda Jenny

Active
Temple Row, BirminghamB2 5EF
Born July 1962
Director
Appointed 05 Apr 2018

BRADLEY, Keith

Resigned
36 Brookvale Park Road, ErdingtonB23 7TS
Secretary
Appointed 15 Oct 2000
Resigned 01 Jun 2002

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 24 Sept 2002
Resigned 24 Nov 2004

ELLIS, Sam

Resigned
Adonis Mileu, Chryoshous
Secretary
Appointed 01 Jun 2002
Resigned 24 Sept 2002

GREENFIELD, David

Resigned
42 Charles Watson Court, Leamington SpaCV32 7RT
Secretary
Appointed 28 Apr 1999
Resigned 01 Aug 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

GREEN, Daniel

Resigned
42 Charles Watson Court, Leamington SpaCV32 7NT
Born January 1975
Director
Appointed 01 Aug 2000
Resigned 15 Oct 2000

MOORE, Pat

Resigned
Adonis Mileu, Chryoshous Paphos
Born July 1940
Director
Appointed 01 Aug 2000
Resigned 29 Jul 2011

PITT, Martin

Resigned
7 Racecourse Drive, BridgnorthWV16 4NR
Born March 1978
Director
Appointed 28 Apr 1999
Resigned 02 Aug 1999

STAMATI, Niki

Resigned
Flat 8 Crescent Tower, BirminghamB1 2NJ
Born May 1966
Director
Appointed 02 Aug 1999
Resigned 01 Aug 2000

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 28 Apr 1999
Resigned 28 Apr 1999

Persons with significant control

1

Mr Gary John Corbett

Active
Temple Row, BirminghamB2 5EF
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Legacy
6 May 2009
190190
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
363aAnnual Return
Legacy
10 June 2004
288cChange of Particulars
Accounts Amended With Made Up Date
21 November 2003
AAMDAAMD
Legacy
20 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation