Company NameUlysses Communications & Promotions Limited
DirectorSergio Pani
Company StatusActive
Company Number04709346
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSergio Pani
NationalityItalian
StatusCurrent
Appointed11 June 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address49 Southwood Road
Stockport
Cheshire
SK2 7DJ
Director NameMr Sergio Pani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House
312 Ripponden Road
Oldham
OL4 2NY
Director NameStephen Naylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2004)
RoleDesigner
Correspondence Address14 Elvira Close
Failsworth
Manchester
Lancashire
M35 9WE
Secretary NameMichael Saint John Royle
NationalityBritish
StatusResigned
Appointed27 March 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Burnedge Fold Road
Grasscroft
Oldham
OL4 4EE
Director NameMr Stuart Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellside Court
Grange Over Sands
Cumbria
LA11 6BY
Secretary NameMr Michael Wright
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.ulyssesmarketing.com

Location

Registered AddressJames House
312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,562
Cash£23,077
Current Liabilities£101,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 February 2018Notification of Sergio Pani as a person with significant control on 6 April 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 95
(3 pages)
23 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 95
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 95
(3 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 95
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 95
(3 pages)
11 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 95
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of Stuart Marshall as a director (1 page)
27 April 2011Termination of appointment of Stuart Marshall as a director (1 page)
19 January 2011Appointment of Mr Sergio Pani as a director (2 pages)
19 January 2011Appointment of Mr Sergio Pani as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 24/03/09; full list of members (3 pages)
6 May 2009Return made up to 24/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Return made up to 24/03/08; full list of members (3 pages)
3 February 2009Return made up to 24/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 24/03/07; full list of members (2 pages)
12 December 2007Return made up to 24/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 24/03/06; full list of members (2 pages)
3 May 2006Return made up to 24/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: 143 union street oldham lancashire OL1 1TE (1 page)
25 August 2005Registered office changed on 25/08/05 from: 143 union street oldham lancashire OL1 1TE (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
20 April 2005Return made up to 24/03/05; full list of members (2 pages)
20 April 2005Return made up to 24/03/05; full list of members (2 pages)
22 March 2005Ad 12/11/04--------- £ si 94@1=94 £ ic 1/95 (2 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2005Ad 12/11/04--------- £ si 94@1=94 £ ic 1/95 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 24/03/04; full list of members (6 pages)
18 May 2004Return made up to 24/03/04; full list of members (6 pages)
20 July 2003Registered office changed on 20/07/03 from: 152-160 city road london EC1V 2NX (1 page)
20 July 2003New director appointed (1 page)
20 July 2003New director appointed (1 page)
20 July 2003Registered office changed on 20/07/03 from: 152-160 city road london EC1V 2NX (1 page)
20 July 2003New secretary appointed (1 page)
20 July 2003New secretary appointed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)