This company is commonly known as Among Giants Limited. The company was founded 27 years ago and was given the registration number 03363063. The firm's registered office is in . You can find them at 12-14 Amwell Street, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | AMONG GIANTS LIMITED |
---|---|---|
Company Number | : | 03363063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 Amwell Street, London, EC1R 1UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14 Amwell Street, London, EC1R 1UQ | Director | 11 May 2016 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 November 2023 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 28 February 2019 | Active |
Green Garden House, 15-22 St Christophers Place, London, W1M 5HE | Secretary | 09 January 2002 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Secretary | 01 April 2007 | Active |
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA | Secretary | 18 May 2006 | Active |
53a Teignmouth Road, London, NW2 4EB | Secretary | 01 May 1997 | Active |
33 Chichele Road, London, NW2 3AN | Secretary | 01 May 2002 | Active |
66 Canford Road, London, SW11 6PD | Secretary | 08 January 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 May 1997 | Active |
12/14, Amwell Street, London, United Kingdom, EC1R 1UQ | Director | 20 August 2009 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 23 June 2011 | Active |
2 Willoughby House, 1 Willoughby Road, London, NW3 1RP | Director | 01 May 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 May 1997 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 31 July 2015 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 11 February 2015 | Active |
12/14, Amwell Street, London, United Kingdom, EC1R 1UQ | Director | 20 August 2009 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 31 July 2015 | Active |
109, Regents Park Road, London, United Kingdom, NW1 8UR | Director | 23 November 2007 | Active |
4 Saint Thomas Gardens, London, NW5 4EX | Director | 13 May 1997 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 09 April 2013 | Active |
109, Regents Park Road, London, NW1 8UR | Director | 08 January 2007 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 01 September 2020 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 11 May 2016 | Active |
66 Canford Road, London, SW11 6PD | Director | 08 January 2007 | Active |
12-14 Amwell Street, London, EC1R 1UQ | Director | 11 February 2015 | Active |
Kudos Film & Television Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shepherds Building Central, Charecroft Way, London, England, W14 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.