UKBizDB.co.uk

COMBINED DISTRIBUTION (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Pavilion Drive, Holford, Birmingham, B6 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Secretary28 January 2013Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Director26 January 2005Active
6, Pavilion Drive, Holford, Birmingham, England, B6 7BB

Director28 January 2013Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Director22 March 2011Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Secretary22 March 2011Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Secretary12 April 2005Active
Garden Cottage, Little Court, Farthingstone, NN12 8HE

Secretary18 January 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary11 December 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director11 December 1995Active
Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, B74 2ST

Director31 January 1996Active
The Vinery, Eastrop Grange, Highworth Swindon, SN6 7AT

Director23 November 1997Active
872 9th Street, Manhattan Beach, Usa,

Director01 January 2004Active
3660 Barry Avenue, Los Angeles, Usa, 90066

Director23 November 1997Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Director28 June 1996Active
843 Yale Street, Santa Monica, Usa 90403,

Director23 November 1997Active
18 Marlboroug Crescent, London, W4 1HQ

Director01 July 2008Active
284 N Tigertail Road, Los Angeles, U S A, 9004928

Director23 November 1997Active
6, Pavilion Drive, Holford, Birmingham, B6 7BB

Director02 April 2010Active
Highfield Grange Highfield Park, Creaton, NN6 8NT

Director18 January 1996Active
45 Northolme Road, London, N5 2UX

Director28 June 1996Active
1885 Veteran 307, Los Angeles, California, Usa, FOREIGN

Director16 August 2000Active
Providence Lodge Bakers Lane, Knowle, Solihull, B93 0EA

Director31 January 1996Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Director19 August 1998Active
726, Thayer Avenue, Los Angeles, Usa, 90024

Director02 April 2010Active
6, Pavilion Drive, Holford, Birmingham, United Kingdom, B6 7BB

Director31 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-12Resolution

Resolution.

Download
2024-04-12Incorporation

Memorandum articles.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Capital

Legacy.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.