This company is commonly known as Blue Goose Design Limited. The company was founded 25 years ago and was given the registration number 03701608. The firm's registered office is in LONDON. You can find them at 118-120 Great Titchfield Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BLUE GOOSE DESIGN LIMITED |
---|---|---|
Company Number | : | 03701608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118-120 Great Titchfield Street, London, W1W 6SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118-120, Great Titchfield Street, London, W1W 6SS | Director | 06 October 2017 | Active |
118-120, Great Titchfield Street, London, W1W 6SS | Director | 06 October 2017 | Active |
59 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU | Secretary | 06 December 2002 | Active |
26 Carlton Road, London, N11 3EX | Secretary | 26 January 1999 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 26 January 1999 | Active |
59 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU | Director | 26 January 1999 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 26 January 1999 | Active |
26 Carlton Road, London, N11 3EX | Director | 26 January 1999 | Active |
Holly Ridge, Lower Road, Loosley Row, Princes Risborough, HP27 0NU | Director | 24 July 2003 | Active |
25 Ironworks, 58 Dace Road, London, E3 2NX | Director | 26 January 1999 | Active |
Blue Goose Design Holdings Ltd | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Christopher John Barrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 118-120, Great Titchfield Street, London, W1W 6SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.