This company is commonly known as Dare Ncs Limited. The company was founded 25 years ago and was given the registration number 03748780. The firm's registered office is in LONDON. You can find them at 151 Rosebery Avenue, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DARE NCS LIMITED |
---|---|---|
Company Number | : | 03748780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Rosebery Avenue, London, EC1R 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Rosebery Avenue, London, EC1R 4AB | Secretary | 12 March 2018 | Active |
151, Rosebery Avenue, London, EC1R 4AB | Director | 05 September 2023 | Active |
151, Rosebery Avenue, London, EC1R 4AB | Director | 30 September 2015 | Active |
151, Rosebery Avenue, London, EC1R 4AB | Director | 19 September 2018 | Active |
2 Forge Cottages, Stane Street, Ockley, Dorking, RH5 5TD | Secretary | 10 May 1999 | Active |
101, New Cavendish Street, London, United Kingdom, W1W 6XH | Secretary | 30 April 2012 | Active |
10015 De La Fariniere, Quebec, Canada, | Secretary | 30 August 2005 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Secretary | 16 October 2013 | Active |
151, Rosebery Avenue, London, EC1R 4AB | Secretary | 22 January 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 April 1999 | Active |
17 Pelham Crescent, London, SW7 2NR | Director | 10 May 1999 | Active |
515 Grosvenor, Westmount, Canada, | Director | 27 September 2007 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Director | 16 October 2013 | Active |
67 Wandsworth Common Westside, London, SW18 2ED | Director | 10 May 1999 | Active |
32 St Johns Wood Terrace, London, NW8 6JL | Director | 10 May 1999 | Active |
47 Lebanon Park, Twickenham, TW1 3DH | Director | 20 September 2002 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Director | 16 October 2013 | Active |
30 Kingsgarden Road, Etobicoke, Canada, | Director | 30 August 2005 | Active |
44 Corinne Road, London, N19 5EY | Director | 04 October 1999 | Active |
3577 Atwater Street, Apt 807, Montreal, Canada, FOREIGN | Director | 30 August 2005 | Active |
44 Pensfold Avenue, Kew, Richmond, TW9 4HP | Director | 10 May 1999 | Active |
101, New Cavendish Street, London, United Kingdom, W1W 6XH | Director | 10 May 1999 | Active |
101, New Cavendish Street, London, United Kingdom, W1W 6XH | Director | 25 August 2008 | Active |
Flat 4, 76 Cambridge Gardens, London, W1U 6HS | Director | 29 July 2004 | Active |
101, New Cavendish Street, London, United Kingdom, W1W 6XH | Director | 30 April 2012 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Director | 16 October 2013 | Active |
4 Nelson Road, Wanstead, London, E11 2AX | Director | 02 October 2001 | Active |
101, New Cavendish Street, London, United Kingdom, W1W 6XH | Director | 01 April 2013 | Active |
42 Haverhill Road, London, SW12 0HA | Director | 28 October 2004 | Active |
2 Haslemere Avenue, Ealing, London, W13 9UJ | Director | 29 July 2004 | Active |
34 Denholme Road, London, W9 3HX | Director | 02 October 2001 | Active |
13 Foxmore Street, Battersea, London, SW11 4PU | Director | 29 July 2004 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Director | 16 October 2013 | Active |
2, Tabernacle Street, London, England, EC2A 4LU | Director | 16 October 2013 | Active |
33 Smith Street, London, SW3 4EP | Director | 10 May 1999 | Active |
Dare Digital Limited | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151, Rosebery Avenue, London, England, EC1R 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-17 | Other | Legacy. | Download |
2022-09-27 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-20 | Accounts | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-04 | Accounts | Legacy. | Download |
2020-11-04 | Other | Legacy. | Download |
2020-05-14 | Other | Legacy. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.