This company is commonly known as Alldate Media Ltd. The company was founded 8 years ago and was given the registration number 10043929. The firm's registered office is in LONDON. You can find them at Suite 29, 58 Acacia Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALLDATE MEDIA LTD |
---|---|---|
Company Number | : | 10043929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 29, 58 Acacia Road, London, England, NW8 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF | Director | 05 March 2018 | Active |
665, Finchley Road, London, England, NW2 2HN | Corporate Nominee Secretary | 04 March 2016 | Active |
46, Cavendish Ave, London, England, N3 3QN | Director | 04 March 2016 | Active |
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF | Director | 01 April 2022 | Active |
Dean Thomas Sinclair | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF |
Nature of control | : |
|
Scareema Media Ltd | ||
Notified on | : | 13 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Road, Sunninghill, England, SL5 7RE |
Nature of control | : |
|
Dean Thomas Sinclair | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF |
Nature of control | : |
|
Margaretta Trustees Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 665, Finchley Road, London, England, NW2 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-02-22 | Officers | Notice of removal of a director. | Download |
2022-05-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-18 | Dissolution | Dissolution application strike off company. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.