This company is commonly known as Closer To Limited. The company was founded 23 years ago and was given the registration number 04006325. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CLOSER TO LIMITED |
---|---|---|
Company Number | : | 04006325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE | Director | 22 September 2016 | Active |
4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE | Director | 08 July 2014 | Active |
45 St Marys Grove, Chiswick, London, W4 3LN | Secretary | 22 June 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 June 2000 | Active |
18 Parthenia Road, Parsons Green, London, SW6 4BD | Director | 22 June 2000 | Active |
45 St Marys Grove, Chiswick, London, W4 3LN | Director | 22 June 2000 | Active |
7-9, Heathmans Road, London, United Kingdom, SW6 4TJ | Director | 12 October 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 June 2000 | Active |
7-9, Heathmans Road, London, United Kingdom, SW6 4TJ | Director | 23 January 2014 | Active |
40, Vanston Place, London, England, SW6 1AX | Director | 23 January 2014 | Active |
Flat 2, 42 Dealtry Road, London, SW15 6NL | Director | 22 June 2000 | Active |
Heyser Limited | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE |
Nature of control | : |
|
Mrs Elizabeth Richardson | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE |
Nature of control | : |
|
Mr Neil Davidson | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Accounts | Accounts with accounts type small. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.