UKBizDB.co.uk

CARNSGILL LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:23 Bartholomew Square, London, United Kingdom, EC1V 3QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ferrier Street, Wandsworth, London, United Kingdom, SW18 1SN

Secretary09 August 2016Active
11, Ferrier Street, Wandsworth, London, United Kingdom, SW18 1SN

Director06 April 2016Active
281 Cricklewood Lane, London, NW2 2JJ

Secretary-Active
3 The Links, Welwyn Garden City, AL8 7DS

Secretary26 August 1992Active
23 Bartholomew Square, London, United Kingdom, EC1V 3QT

Secretary08 April 2016Active
The Beeches, Great Street, Norton Sub Hamdon, Somerset, TA14 6SJ

Director-Active
9 The Slade, Witcham, Ely, United Kingdom, CB6 2LA

Director06 April 2016Active
6 Mendip Walk, Tunbridge Wells, TN2 3NL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person secretary company with change date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-02-20Accounts

Change account reference date company current extended.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.