This company is commonly known as Combined Distribution (holdings) Limited. The company was founded 28 years ago and was given the registration number 03136477. The firm's registered office is in BIRMINGHAM. You can find them at 6 Pavilion Drive, Holford, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMBINED DISTRIBUTION (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03136477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Pavilion Drive, Holford, Birmingham, B6 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Secretary | 28 January 2013 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Director | 26 January 2005 | Active |
6, Pavilion Drive, Holford, Birmingham, England, B6 7BB | Director | 28 January 2013 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Director | 22 March 2011 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Secretary | 22 March 2011 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Secretary | 12 April 2005 | Active |
Garden Cottage, Little Court, Farthingstone, NN12 8HE | Secretary | 18 January 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 11 December 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 11 December 1995 | Active |
Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, B74 2ST | Director | 31 January 1996 | Active |
The Vinery, Eastrop Grange, Highworth Swindon, SN6 7AT | Director | 23 November 1997 | Active |
872 9th Street, Manhattan Beach, Usa, | Director | 01 January 2004 | Active |
3660 Barry Avenue, Los Angeles, Usa, 90066 | Director | 23 November 1997 | Active |
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS | Director | 28 June 1996 | Active |
843 Yale Street, Santa Monica, Usa 90403, | Director | 23 November 1997 | Active |
18 Marlboroug Crescent, London, W4 1HQ | Director | 01 July 2008 | Active |
284 N Tigertail Road, Los Angeles, U S A, 9004928 | Director | 23 November 1997 | Active |
6, Pavilion Drive, Holford, Birmingham, B6 7BB | Director | 02 April 2010 | Active |
Highfield Grange Highfield Park, Creaton, NN6 8NT | Director | 18 January 1996 | Active |
45 Northolme Road, London, N5 2UX | Director | 28 June 1996 | Active |
1885 Veteran 307, Los Angeles, California, Usa, FOREIGN | Director | 16 August 2000 | Active |
Providence Lodge Bakers Lane, Knowle, Solihull, B93 0EA | Director | 31 January 1996 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Director | 19 August 1998 | Active |
726, Thayer Avenue, Los Angeles, Usa, 90024 | Director | 02 April 2010 | Active |
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB | Director | 31 January 1996 | Active |
Activision Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Pavilion Drive, Birmingham, England, B6 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Resolution | Resolution. | Download |
2024-04-12 | Incorporation | Memorandum articles. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.