This company is commonly known as Carnsgill Limited. The company was founded 47 years ago and was given the registration number 01313663. The firm's registered office is in LONDON. You can find them at 23 Bartholomew Square, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CARNSGILL LIMITED |
---|---|---|
Company Number | : | 01313663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Bartholomew Square, London, United Kingdom, EC1V 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ferrier Street, Wandsworth, London, United Kingdom, SW18 1SN | Secretary | 09 August 2016 | Active |
11, Ferrier Street, Wandsworth, London, United Kingdom, SW18 1SN | Director | 06 April 2016 | Active |
281 Cricklewood Lane, London, NW2 2JJ | Secretary | - | Active |
3 The Links, Welwyn Garden City, AL8 7DS | Secretary | 26 August 1992 | Active |
23 Bartholomew Square, London, United Kingdom, EC1V 3QT | Secretary | 08 April 2016 | Active |
The Beeches, Great Street, Norton Sub Hamdon, Somerset, TA14 6SJ | Director | - | Active |
9 The Slade, Witcham, Ely, United Kingdom, CB6 2LA | Director | 06 April 2016 | Active |
6 Mendip Walk, Tunbridge Wells, TN2 3NL | Director | - | Active |
Mr Neil Edward Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, The Slade, Ely, United Kingdom, CB6 2LA |
Nature of control | : |
|
Mr Steven Nathaniel Talbot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Ferrier Street, London, United Kingdom, SW18 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person secretary company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-02-20 | Accounts | Change account reference date company current extended. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.