UKBizDB.co.uk

CONQUEST CREATIVE SERVICES LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Merryweather Close, Dartford, DA1 1UG

Secretary21 January 2003Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director29 December 2020Active
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

Director01 January 2003Active
10 Bridgedown, Tarporley, CW6 9XB

Director22 March 2000Active
Hornbeams Sundridge Avenue, Bromley, BR1 2QD

Director01 July 1998Active
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

Director24 February 1994Active
10 Palace Court, Maybury Road, Woking, GU21 5HP

Director20 June 2005Active
Prospect House, Broad Carr, Holywell Green, Halifax, HX4 9BS

Director22 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type dormant.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type dormant.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.