This company is commonly known as Curtin Communications Limited. The company was founded 15 years ago and was given the registration number 06845289. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | CURTIN COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 06845289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, HA7 1JS | Director | 10 January 2019 | Active |
C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, HA7 1JS | Director | 10 January 2019 | Active |
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ | Director | 01 March 2011 | Active |
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ | Director | 16 January 2015 | Active |
59, Hemdean Road, Reading, England, RG4 7SS | Director | 01 March 2011 | Active |
Flat 4, 51 Harley Street, London, England, W1G 8QQ | Director | 12 March 2009 | Active |
190a Royal College Street, Camden Town, London, England, NW1 9NN | Director | 01 February 2015 | Active |
190a, Royal College Street, Camden Town, London, England, NW1 9NN | Director | 22 August 2013 | Active |
83, Woodhouse Avenue, Perivale, London, United Kingdom, UB6 8LQ | Director | 22 August 2013 | Active |
Mr Nicholas Philip Stanton | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
Nature of control | : |
|
Mrs Catherine Mary Senda | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
Nature of control | : |
|
Harwood Communications Limited | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
Nature of control | : |
|
Mr Thomas Joseph Curtin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat 4, 51 Harley Street, London, England, W1G 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Capital | Capital cancellation shares. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Capital | Capital allotment shares. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.