This company is commonly known as Chandos Communications Limited. The company was founded 38 years ago and was given the registration number 02023319. The firm's registered office is in LONDON. You can find them at 3 Pancras Square, , London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | CHANDOS COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02023319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Pancras Square, London, England, N1C 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pancras Square, London, England, N1C 4AG | Secretary | 24 March 2015 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 09 January 2018 | Active |
1 Craven Hill, London, W2 3EN | Secretary | - | Active |
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF | Secretary | 17 April 2000 | Active |
5 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ | Secretary | 30 April 1997 | Active |
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG | Secretary | 01 December 2006 | Active |
9 Ryfold Road, Wimbledon, London, SW19 8DF | Director | - | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 16 February 2015 | Active |
6 Dukes Avenue, London, W4 2AE | Director | - | Active |
56 Langthorne Street, Fulham, London, SW6 6JY | Director | 18 September 2003 | Active |
59 Pepys Road, London, SW20 8NL | Director | 18 September 2003 | Active |
40 St Jamess Avenue, Hampton Hill, Hampton, TW12 1HN | Director | 18 September 2003 | Active |
3 Orston Lodge, Old Farm Road, Hampton, TW12 3RQ | Director | 18 September 2003 | Active |
3 Maurice Court, Brentford Dock, Brentford, TW8 8QY | Director | - | Active |
2 Nero Court, Brentford Dock, TW8 8QA | Director | - | Active |
24 Langdale Drive, Ascot, SL5 8TQ | Director | 18 September 2003 | Active |
85, Bourne Road, Bexley, DA5 1LW | Director | 31 December 2008 | Active |
Flat 3 101 Ridgway, Wimbledon, London, SW19 4SX | Director | 18 September 2003 | Active |
15 Buxton Drive, New Malden, KT3 3UX | Director | 18 September 2003 | Active |
Xeres, 2a Grove Road, Isleworth, TW7 4JH | Director | 31 May 1995 | Active |
30 Harefield Avenue, Cheam, SM2 7NE | Director | 22 October 2004 | Active |
21 Sudbourne Road, London, SW2 5AE | Director | 18 September 2003 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 06 February 2002 | Active |
Havas Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House, Hermitage Lane, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.