This company is commonly known as Billetts Media Consulting Limited. The company was founded 39 years ago and was given the registration number 01908293. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BILLETTS MEDIA CONSULTING LIMITED |
---|---|---|
Company Number | : | 01908293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapter House, 16 Brunswick Place, London, England, N1 6DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Secretary | 26 January 2021 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 28 April 2023 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 29 January 2021 | Active |
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU | Secretary | 29 June 1995 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Secretary | 28 January 2008 | Active |
23 Sedgwick Road, Leyton, London, E10 6QR | Secretary | 21 May 1993 | Active |
23 Sedgwick Road, Leyton, London, E10 6QR | Secretary | - | Active |
Flat 5 Ealing Court Mansions, St Marys Road Ealing, London, W5 5EY | Secretary | 18 August 1993 | Active |
31 Stroud Road, Wimbledon, London, SW19 8QQ | Secretary | 01 May 2003 | Active |
108 Fernside Road, London, SW12 8LJ | Secretary | 15 September 1992 | Active |
103 Noel Road, London, N1 8HD | Secretary | 13 June 1994 | Active |
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ | Secretary | 14 July 2006 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Secretary | 31 March 2007 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 23 October 2018 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 24 April 2008 | Active |
22 Vincent House, Vincent Square, London, SW1P 2NB | Director | 01 July 1992 | Active |
38 Fir Tree Close, Flitwick, MK45 1NZ | Director | 01 May 2004 | Active |
57 Lower Hill Road, Epsom, KT19 8LS | Director | 01 November 1998 | Active |
258 Broad Walk, Blackheath, London, SE3 8NQ | Director | 01 May 1999 | Active |
Millfield Shaw Round Street, Sole Street, Gravesend, DA13 9BA | Director | 07 December 1993 | Active |
May Cottage, Layters Way, Gerrards Cross, SL9 7QZ | Director | 01 July 2000 | Active |
8 College Street, St. Albans, AL3 4PN | Director | 01 May 1999 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 February 2008 | Active |
9 Pinewood Close, Iver Heath, Slough, SL0 0QT | Director | 01 May 2004 | Active |
22 Newton Park, Newton Solney, Burton-On-Trent, DE15 0SX | Director | 01 May 2002 | Active |
Dove Cottage, Glebe Lane, Staverton, Daventry, NN11 6JF | Director | 01 May 2002 | Active |
15 Marriott Road, London, N4 3QN | Director | 01 May 2004 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 February 2008 | Active |
14 Parkmead, London, SW15 5BS | Director | 27 February 2007 | Active |
43c Mount Ephraim Road, Streatham, SW16 1LP | Director | 01 September 1994 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 01 October 2020 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 31 December 2017 | Active |
31 Stroud Road, Wimbledon, London, SW19 8QQ | Director | 05 March 2001 | Active |
Broadfield Hall Farm, Throcking, Buntingford, SG9 9RD | Director | - | Active |
65 Ulleswater Road, London, N14 7BN | Director | 01 September 1994 | Active |
Billetts Consulting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person secretary company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.