This company is commonly known as Creston Connections Limited. The company was founded 25 years ago and was given the registration number 03745386. The firm's registered office is in LONDON. You can find them at Unlimited House, 10 Great Pulteney Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CRESTON CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 03745386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 13 June 2019 | Active |
First Floor, Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 20 January 2020 | Active |
Southfield House, Northmoor, Witney, OX29 5SX | Secretary | 01 April 1999 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Secretary | 01 April 2016 | Active |
6, Middle Street, London, England, EC1A 7JA | Corporate Secretary | 02 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 1999 | Active |
30 Arundel Terrace, Barnes, London, SW13 8DS | Director | 02 December 2002 | Active |
85 Clarence Way, Camden, London, NW1 8DG | Director | 01 April 1999 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 05 September 2019 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 09 January 2012 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 25 June 2010 | Active |
24 Stokenchurch Street, London, SW6 3TR | Director | 15 September 2004 | Active |
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL | Director | 14 March 2013 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 03 March 2003 | Active |
Westbury, The Butts, Biddestone, SN14 7DY | Director | 13 September 2006 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 21 July 2014 | Active |
30, City Road, London, EC1Y 2AG | Director | 25 June 2010 | Active |
Holly Cottage, Fairmile Park Road, Cobham, KT11 2PL | Director | 02 December 2002 | Active |
39 Oakfield Road, Clifton, Bristol, BS8 2AX | Director | 03 March 2003 | Active |
39 Oakfield Road, Clifton, Bristol, BS8 2AX | Director | 01 October 2002 | Active |
39 Oakfield Road, Clifton, Bristol, BS8 2AX | Director | 01 April 1999 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 19 December 2017 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 July 2014 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 14 March 2013 | Active |
12 West Highland Road, Ash Brake Abbey Meads, Swindon, SN25 4FP | Director | 01 October 2002 | Active |
Southfield House, Northmoor, Witney, OX29 5SX | Director | 01 April 1999 | Active |
Garden Flat, 15 Waverley Road, Redland, BS6 6ES | Director | 03 March 2003 | Active |
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL | Director | 14 March 2013 | Active |
30 City Road, London, EC1Y 2AG | Director | 01 October 2010 | Active |
Elliotts Court, The Green, Biddestone, Chippenham, SN14 7DG | Director | 01 April 1999 | Active |
Peach End, St. Chloe, Amberley, Stroud, England, GL5 5AP | Director | 01 October 2010 | Active |
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL | Director | 09 September 2015 | Active |
The Hollies, Brent Street, Brent Knoll, Highbridge, TA9 4EH | Director | 01 April 1999 | Active |
Digital Unlimited Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Creston House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-10 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-07 | Accounts | Legacy. | Download |
2021-12-07 | Other | Legacy. | Download |
2021-12-07 | Other | Legacy. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-19 | Accounts | Legacy. | Download |
2021-04-19 | Other | Legacy. | Download |
2021-04-19 | Other | Legacy. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-13 | Accounts | Legacy. | Download |
2020-01-13 | Other | Legacy. | Download |
2020-01-13 | Other | Legacy. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.