This company is commonly known as Another.com Limited. The company was founded 25 years ago and was given the registration number 03661600. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ANOTHER.COM LIMITED |
---|---|---|
Company Number | : | 03661600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Secretary | 24 May 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 24 May 2017 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 17 November 2020 | Active |
27 Park Road, Radlett, WD7 8EG | Secretary | 28 July 1999 | Active |
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL | Secretary | 09 February 2012 | Active |
3 Gainsborough Court, Skipton, BD23 1QG | Secretary | 26 November 2003 | Active |
One Canada Square, Canary Wharf, London, E14 5DY | Secretary | 01 February 2010 | Active |
4 Greenaway Gardens, London, NW3 7DJ | Secretary | 06 November 1998 | Active |
2, Spring Bank, Cullingworth, BD13 5EW | Secretary | 26 November 2004 | Active |
35 Idmiston Road, London, SE27 9HL | Secretary | 22 November 2002 | Active |
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA | Secretary | 12 September 2016 | Active |
10 Bouverie Gardens, Kenton, Harrow, HA3 0RQ | Secretary | 07 August 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 04 November 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 04 November 1998 | Active |
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL | Director | 23 January 2009 | Active |
22 Achilles Road, London, NW6 1EA | Director | 25 June 1999 | Active |
27 Park Road, Radlett, WD7 8EG | Director | 25 June 1999 | Active |
483, Green Lanes, London, N13 4BS | Director | 01 February 2010 | Active |
42, King William Walk, Greenwich, London, SE10 9HU | Director | 07 August 2006 | Active |
5 Helenslea Avenue, London, NW11 8NE | Director | 25 June 1999 | Active |
3 Gainsborough Court, Skipton, BD23 1QG | Director | 26 November 2003 | Active |
24 Harold Road, London, N8 7DE | Director | 27 April 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5DY | Director | 01 February 2010 | Active |
Flat 4, 25 Compayne Gardens, London, NW6 3DD | Director | 06 November 1998 | Active |
2nd Floor Flat, 7 Langland Gardens, London, NW3 6QD | Director | 15 June 1999 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5DY | Director | 10 February 2012 | Active |
5 Upper Terrace, Hampstead, London, NW3 6RH | Director | 28 July 1999 | Active |
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA | Director | 14 December 2012 | Active |
Uk-2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-14 | Accounts | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-09-14 | Other | Legacy. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2022-01-18 | Capital | Capital name of class of shares. | Download |
2022-01-07 | Capital | Capital cancellation shares. | Download |
2022-01-07 | Capital | Capital return purchase own shares. | Download |
2021-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-03 | Accounts | Legacy. | Download |
2021-10-28 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.