This company is commonly known as Conquest Creative Services Limited. The company was founded 50 years ago and was given the registration number 01170701. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CONQUEST CREATIVE SERVICES LIMITED |
---|---|---|
Company Number | : | 01170701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1974 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merryweather Close, Dartford, DA1 1UG | Secretary | 21 January 2003 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 29 December 2020 | Active |
35 Winstanley Road, Sale, M33 2AG | Secretary | - | Active |
10 Hilltop Drive, Tottington, Bury, BL8 3HN | Director | - | Active |
18 Four Lanes, Mottram, Hyde, SK14 6PP | Director | - | Active |
12 Stavordale Road, London, N5 1NE | Director | 01 January 2003 | Active |
10 Bridgedown, Tarporley, CW6 9XB | Director | 22 March 2000 | Active |
Hornbeams Sundridge Avenue, Bromley, BR1 2QD | Director | 01 July 1998 | Active |
Ploughcroft Cottage,Cragg Terrace, Woodlands Drive,Rawdon, Leeds, LS19 6LF | Director | - | Active |
69 Macclesfield Road, Hazel Grove, Stockport, SK7 6BG | Director | - | Active |
8 Cote Green Road, Marple Bridge, Stockport, SK6 5EH | Director | - | Active |
22 Ashleigh Dale, Birkby, Huddersfield, HD2 2DL | Director | - | Active |
Aucklands, Grey Road, Altrincham, WA14 4BT | Director | - | Active |
47 Carrwood, Halebarns, Altrincham, WA15 0EN | Director | - | Active |
Wisteria Cottage The Hurst, Kingsley, Warrington, WA6 8BB | Director | 24 February 1994 | Active |
10 Palace Court, Maybury Road, Woking, GU21 5HP | Director | 20 June 2005 | Active |
Prospect House, Broad Carr, Holywell Green, Halifax, HX4 9BS | Director | 22 March 2000 | Active |
Colloquial Uk Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Met Building, 24 Percy Street, London, England, W1T 2BS |
Nature of control | : |
|
Mr David Michael Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.