This company is commonly known as Cyborg Group Limited. The company was founded 26 years ago and was given the registration number 03407980. The firm's registered office is in LONDON. You can find them at 52 Gorst Road, Park Royal, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CYBORG GROUP LIMITED |
---|---|---|
Company Number | : | 03407980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Gorst Road, Park Royal, London, England, NW10 6LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Callow Street, London, England, SW3 6BJ | Director | 26 September 2022 | Active |
8 Holden House, 13 Prebend Street, London, N1 8PF | Secretary | 26 November 2002 | Active |
118 Chapman Crescent, Kenton, Harrow, HA3 0TF | Secretary | 24 November 2000 | Active |
132c White Lion Road, Amersham, HP7 9NQ | Secretary | 23 July 1997 | Active |
Suite 19, Elysium Gate, 126/128 New Kings Road, Fulham, England, SW6 4LZ | Secretary | 27 February 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 July 1997 | Active |
1, Furze Hill, Purley, England, CR8 3LB | Director | 02 June 2022 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 July 1997 | Active |
20 Walton Road, Bushey, Watford, WD2 2JE | Director | 01 July 1998 | Active |
3a, Callow Street, London, England, SW3 6BJ | Director | 01 June 2022 | Active |
Flat C, 58 Redcliffe Gardens, Kensington, England, SW10 9HD | Director | 23 July 1997 | Active |
3a, Callow Street, London, England, SW3 6BJ | Director | 13 September 2022 | Active |
Mr William Lucas Boyd | ||
Notified on | : | 02 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Furze Hill, Purley, England, CR8 3LB |
Nature of control | : |
|
Cyborg Properties Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Gorst Road, London, England, NW10 6LD |
Nature of control | : |
|
Cyborg Properties Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Gorst Road, London, England, NW10 6LD |
Nature of control | : |
|
Mr Graeme Scott Macfadzean | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Gorst Road, London, England, NW10 6LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-26 | Miscellaneous | Legacy. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.