This company is commonly known as Arthur Conan Doyle Characters Limited. The company was founded 24 years ago and was given the registration number 03960475. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ARTHUR CONAN DOYLE CHARACTERS LIMITED |
---|---|---|
Company Number | : | 03960475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 23 November 2014 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 02 January 2007 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 23 November 2014 | Active |
1 Farm Cottages, Parvis Road, West Byfleet, KT14 6EY | Secretary | 30 March 2000 | Active |
2 Green Street, Sunbury On Thames, TW16 6RN | Corporate Secretary | 30 March 2000 | Active |
342 East 67th Street, New York, Usa, | Director | 30 April 2002 | Active |
1 Farm Cottages, Parvis Road, West Byfleet, KT14 6EY | Director | 30 March 2000 | Active |
408, De Bruce Road, Livingstone Manor, New York, Usa, NY 12758 | Director | 30 March 2000 | Active |
2 Green Street, Lower Sunbury, TW16 6RN | Director | 30 March 2000 | Active |
Peter Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Eliza Jane Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Change person secretary company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.