UKBizDB.co.uk

ALL GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Global Limited. The company was founded 22 years ago and was given the registration number 04448127. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ALL GLOBAL LIMITED
Company Number:04448127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:6 More London Place, Tooley Street, London, England, SE1 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Orient Close, St. Albans, England, AL1 1AJ

Director31 March 2021Active
7 North Way, Pinner, HA5 3NY

Secretary27 May 2002Active
Garden Flat, 3v Offley Road, London, SW8 1TQ

Secretary19 October 2004Active
370 Fulham Palace Road, London, SW6 6HT

Secretary01 July 2002Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary30 January 2007Active
11 Fifth Avenue, New York, Usa, YO31 0XB

Director30 January 2007Active
27 Farm Street, London, W1J 5RJ

Director01 July 2002Active
Flat, 236 East 47th Street, New York, Usa,

Director30 January 2007Active
48 Slaidburn Street, London, SW10 0JW

Director27 May 2002Active
13, Kelsall Mews, Kew, TW9 4BP

Director30 January 2007Active
Garden Flat, 3v Offley Road, London, SW8 1TQ

Director01 July 2002Active
368 Fulham Palace Road, London, W6 6HT

Director01 July 2002Active
6, More London Place, Tooley Street, London, England, SE1 2QY

Director11 June 2014Active
27 Farm Street, London, W1J 5RJ

Director17 June 2014Active
19 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD

Director17 June 2009Active
370 Fulham Palace Road, London, SW6 6HT

Director01 July 2002Active

People with Significant Control

Tns Group Holdings Limited
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:Tns House, Westgate, London, England, W5 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wpp Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-20Gazette

Gazette filings brought up to date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.