This company is commonly known as Abl Uk Limited. The company was founded 32 years ago and was given the registration number 02678736. The firm's registered office is in 4B FREDERICKS PLACE. You can find them at Stikeman Elliott, Dauntsey House, 4b Fredericks Place, London. This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | ABL UK LIMITED |
---|---|---|
Company Number | : | 02678736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stikeman Elliott, Dauntsey House, 4b Fredericks Place, London, EC2R 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
590 Davaar Avenue, Outremont, Quebec, Canada, | Director | 01 January 2001 | Active |
602-350 Rive Boisee, Pierrefonds, Quebec, Canada, H8Z 3K5 | Secretary | 10 March 1997 | Active |
844 Dorais Street, St Laurent, H4m 2p9, | Secretary | 19 January 2000 | Active |
Gl Stvandvej 221 A, 3050 Humbbak, Denmark, FOREIGN | Secretary | 06 February 1992 | Active |
2913 Lake Road, Ddo Quebec, Canada, H9B 2KS | Secretary | 06 August 1996 | Active |
8550 Cote De Liesse St Laurent, Quebec, Canada, | Secretary | 12 February 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 17 January 1992 | Active |
24 Burne Jones Drive, College Town, Camberley, GU15 4FS | Director | 12 February 1993 | Active |
9 Moreton Close, Church Crookham, Fleet, GU52 8NS | Director | 01 May 1996 | Active |
Gl Stvandvej 221 A, 3050 Humbbak, 3050 Denmark, FOREIGN | Director | 06 February 1992 | Active |
96 Prince Street Beaconsfield, Beaconsfield, Quebec, Canada, H9W 3M7 | Director | 01 May 1996 | Active |
96 Prince Street Beaconsfield, Beaconsfield, Quebec, Canada, H9W 3M7 | Director | 12 February 1993 | Active |
14752 Clydesdale, Novelty, Geauga, Usa, FOREIGN | Director | 12 February 1993 | Active |
2333 Sherbrooke St West, Apt 415, Montreal, Canada, H3H 2T6 | Director | 12 February 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 17 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.