Impact Advertising & Design Limited CHIPPING NORTON


Founded in 1987, Impact Advertising & Design, classified under reg no. 02190028 is an active company. Currently registered at Eden Cottage Bull Hill OX7 3ND, Chipping Norton the company has been in the business for thirty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since September 29, 1994 Impact Advertising & Design Limited is no longer carrying the name Springboard Advertising.

There is a single director in the company at the moment - Roger F., appointed on 31 May 2006. In addition, a secretary was appointed - Juliet F., appointed on 7 October 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impact Advertising & Design Limited Address / Contact

Office Address Eden Cottage Bull Hill
Office Address2 Chadlington
Town Chipping Norton
Post code OX7 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190028
Date of Incorporation Mon, 9th Nov 1987
Industry Advertising agencies
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Juliet F.

Position: Secretary

Appointed: 07 October 2013

Roger F.

Position: Director

Appointed: 31 May 2006

Richard E.

Position: Director

Appointed: 31 May 2006

Resigned: 07 October 2013

Richard E.

Position: Secretary

Appointed: 01 May 2002

Resigned: 07 October 2013

Ann A.

Position: Secretary

Appointed: 06 September 1994

Resigned: 30 April 2002

Christopher B.

Position: Director

Appointed: 06 September 1994

Resigned: 28 April 1998

Gerald E.

Position: Director

Appointed: 06 September 1994

Resigned: 31 October 2002

Carol J.

Position: Secretary

Appointed: 31 July 1991

Resigned: 06 September 1994

David J.

Position: Director

Appointed: 31 July 1991

Resigned: 13 May 2010

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Roger F. This PSC and has 75,01-100% shares.

Roger F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Springboard Advertising September 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312021-10-312022-10-31
Net Worth28 40448 73038 07215 065  
Balance Sheet
Cash Bank On Hand    1 1152 218
Current Assets87 274125 97489 51743 7931 9402 803
Debtors73 57488 05444 8279 292825585
Net Assets Liabilities    -7 940-428
Property Plant Equipment    300300
Cash Bank In Hand10 20034 42043 20133 702  
Net Assets Liabilities Including Pension Asset Liability28 40448 73038 07215 065  
Stocks Inventory3 5003 5004 840799  
Tangible Fixed Assets1 023 999605  
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000  
Profit Loss Account Reserve13 90434 23023 572565  
Shareholder Funds28 40448 73038 07215 065  
Other
Average Number Employees During Period    11
Creditors    10 1803 531
Fixed Assets    300300
Net Current Assets Liabilities27 38147 93836 83114 460-8 240-728
Property Plant Equipment Gross Cost    300300
Total Assets Less Current Liabilities28 40447 93837 83015 065-7 940-428
Capital Redemption Reserve4 5004 5004 5004 500  
Creditors Due Within One Year59 89378 03652 68629 333  
Number Shares Allotted 10 00010 00010 000  
Provisions For Liabilities Charges -792-242   
Share Capital Allotted Called Up Paid10 00010 00010 00010 000  
Tangible Fixed Assets Cost Or Valuation6 0516 0511 5781 578  
Tangible Fixed Assets Depreciation5 0286 051579973  
Tangible Fixed Assets Depreciation Charged In Period   394  
Value Shares Allotted 111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
Free Download (3 pages)

Company search

Advertisements