Background WavePink WaveYellow Wave

SPLASH PUBLICITY LIMITED (06090754)

SPLASH PUBLICITY LIMITED (06090754) is an active UK company. incorporated on 8 February 2007. with registered office in Brixham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SPLASH PUBLICITY LIMITED has been registered for 19 years. Current directors include READ, Katina.

Company Number
06090754
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
Grosvenor House, Brixham, TQ5 8LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
READ, Katina
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH PUBLICITY LIMITED

SPLASH PUBLICITY LIMITED is an active company incorporated on 8 February 2007 with the registered office located in Brixham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SPLASH PUBLICITY LIMITED was registered 19 years ago.(SIC: 73120)

Status

active

Active since 19 years ago

Company No

06090754

LTD Company

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Grosvenor House 1 New Road Brixham, TQ5 8LZ,

Previous Addresses

First Floor, 15 Fore Street Brixham Devon TQ5 8AA
From: 10 November 2009To: 8 November 2016
16 Highfield Drive Kingsbridge Devon TQ7 1JR
From: 8 February 2007To: 10 November 2009
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

READ, Katina

Active
1 New Road, BrixhamTQ5 8LZ
Born March 1970
Director
Appointed 08 Feb 2007

LONGLEY, Vanessa Grace Teresa

Resigned
16 Highfield Drive, KingsbridgeTQ7 1JR
Secretary
Appointed 08 Feb 2007
Resigned 10 Nov 2009

WILKINS, Rebecca

Resigned
Kelly Park, SaltashPL12 6SQ
Secretary
Appointed 08 Feb 2007
Resigned 08 Feb 2007

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 08 Feb 2007
Resigned 08 Feb 2007

Persons with significant control

1

Ms Katina Read

Active
1 New Road, BrixhamTQ5 8LZ
Born March 1970

Nature of Control

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

Filing History

52

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
10 September 2007
287Change of Registered Office
Legacy
20 March 2007
88(2)R88(2)R
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Incorporation Company
8 February 2007
NEWINCIncorporation