This company is commonly known as Dentsu Edinburgh Limited. The company was founded 27 years ago and was given the registration number 03349501. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DENTSU EDINBURGH LIMITED |
---|---|---|
Company Number | : | 03349501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Triton Street, Regent's Place, London, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 15 January 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 24 June 2019 | Active |
18 Hillington Road, Sale, M33 6GP | Secretary | 14 December 2005 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Secretary | 28 April 2014 | Active |
2 Alwinton Avenue, Stockport, SK4 3PU | Secretary | 18 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 April 1997 | Active |
23 Lennox Street Lane, Edinburgh, EH4 1PZ | Director | 01 March 2000 | Active |
18 Hillington Road, Sale, M33 6GP | Director | 01 March 2000 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 11 May 2015 | Active |
5 Johns Place, Edinburgh, EH6 7EL | Director | 18 December 2003 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 20 September 2013 | Active |
5 Johns Place, Edinburgh, EH6 7EL | Director | 18 July 1997 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 20 September 2013 | Active |
8/, 16, Sheriff Bank, Edinburgh, EH6 6ES | Director | 01 August 2009 | Active |
Flat 2f2, 11 Royston Terrace, Edinburgh, EH3 5QU | Director | 01 June 2001 | Active |
Alderley Grange, Chelford Road, Alderley Edge, SK9 7TJ | Director | 18 July 1997 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 27 June 2018 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 24 October 2016 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 13 November 2017 | Active |
10, Triton Street, Regent's Place, London, NW1 3BF | Director | 11 May 2015 | Active |
Ringwood 20 Anglesey Drive, Poynton, Stockport, SK12 1BT | Director | 18 July 1997 | Active |
11 Murrayfield Avenue, Edinburgh, EH12 6AU | Director | 18 July 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 April 1997 | Active |
Dentsu Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Triton Street, London, England, NW1 3BF |
Nature of control | : |
|
Dentsu Manchester Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Triton Street, London, England, NW1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-01 | Address | Move registers to sail company with new address. | Download |
2022-04-01 | Address | Change sail address company with new address. | Download |
2022-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-27 | Capital | Legacy. | Download |
2022-01-27 | Insolvency | Legacy. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Resolution | Resolution. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.