This company is commonly known as Count Of Ten Ltd. The company was founded 18 years ago and was given the registration number 05521096. The firm's registered office is in ASHBOURNE. You can find them at Whitehall Farm Hales Green, Yeaveley, Ashbourne, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | COUNT OF TEN LTD |
---|---|---|
Company Number | : | 05521096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitehall Farm Hales Green, Yeaveley, Ashbourne, England, DE6 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall Farm, Hales Green, Yeaveley, Ashbourne, England, DE6 2DS | Director | 17 May 2019 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 02 February 2017 | Active |
11 Soar Close, Hilton, Derby, DE65 5LD | Secretary | 28 July 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 July 2005 | Active |
Unit 1 T, Leroy House, 436 Essex Road, Islington, United Kingdom, N13 3QP | Director | 28 July 2005 | Active |
21, Corfe Road, Stoborough, Wareham, England, BH20 5AB | Director | 08 July 2010 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 04 June 2016 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 04 June 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 July 2005 | Active |
Jo Worldwide Limited | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Faraday Court, Burton-On-Trent, England, DE14 2WX |
Nature of control | : |
|
Global Live Limited | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Leicester Square, London, England, WC2H 7LA |
Nature of control | : |
|
Global Festivals Limited | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Mr Ralph Thierry Broadbent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1t, Essex Road, London, United Kingdom, N1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Gazette | Gazette filings brought up to date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-11-28 | Gazette | Gazette filings brought up to date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Capital | Legacy. | Download |
2019-05-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-17 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.