UKBizDB.co.uk

ATTENTIONAL LTD.

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

This company is commonly known as Attentional Ltd.. The company was founded 33 years ago and was given the registration number 02545260. The firm's registered office is in BRISTOL. You can find them at 61 Queen Square, , Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ATTENTIONAL LTD.
Company Number:02545260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 59113 - Television programme production activities
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Village Road Hatch Beauchamp, Taunton, TA3 6SG

Director-Active
61 Queen Square, Bristol, United Kingdom, BS1 4JZ

Director05 January 2017Active
The Old Rectory, Village Road, Hatch Beauchamp, Taunton, TA3 6SG

Secretary-Active
Tapestry - Silver Workshop, Bow Street Langport, Taunton, TA10 9PQ

Director-Active
27a, Waldron Road, London, United Kingdom, SW18 3TB

Director26 January 2018Active
The Old Rectory, Village Road, Hatch Beauchamp, Taunton, TA3 6SG

Director-Active
The Old Rectory, Hatch Beauchamp, Taunton, England, TA3 6SG

Director05 January 2017Active
56 Chatsworth Gardens, London, W3 9LW

Director17 November 2003Active
Manor House, Manor Lane, Claverdon, Warwick, England, CV35 8NH

Director26 January 2018Active
Peel Barton, Curry Rivel, Langport, TA10 0HL

Director12 February 1995Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director02 September 2013Active

People with Significant Control

Series 88 Ltd
Notified on:04 February 2021
Status:Active
Country of residence:United Kingdom
Address:61, Queen Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Gwilym Humpherson
Notified on:04 February 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Significant influence or control
Mrs Imogen Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr David Lyndoch Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:61 Queen Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Capital

Capital statement capital company with date currency figure.

Download
2023-01-13Capital

Legacy.

Download
2023-01-13Insolvency

Legacy.

Download
2023-01-13Resolution

Resolution.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Capital

Capital name of class of shares.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.