This company is commonly known as Actionstate Limited. The company was founded 26 years ago and was given the registration number 03391839. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ACTIONSTATE LIMITED |
---|---|---|
Company Number | : | 03391839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 25 June 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 25 June 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 25 June 1997 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 25 June 1997 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 15 August 1997 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 25 June 1997 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 12 September 2011 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 25 June 1997 | Active |
The Lodge, High Street, Odell, MK43 7PE | Director | 25 June 1997 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 30 June 2006 | Active |
Mr Stanley Roy Bruce | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.