This company is commonly known as Different Kettle Limited. The company was founded 23 years ago and was given the registration number 04100224. The firm's registered office is in BRISTOL. You can find them at Ground Floor, 141 Whiteladies Road, Bristol, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DIFFERENT KETTLE LIMITED |
---|---|---|
Company Number | : | 04100224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 141 Whiteladies Road, Bristol, United Kingdom, BS8 2QB | Director | 01 October 2019 | Active |
37 St Albans Road, Westbury Park, Bristol, BS6 7SF | Secretary | 01 October 2003 | Active |
1 Willcox Drive, Woodmancote, Cheltenham, GL52 9PW | Secretary | 05 December 2000 | Active |
Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB | Secretary | 15 November 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 November 2000 | Active |
Atelier B1, The Old Brewery, Lodway, Pill, England, BS20 0DH | Corporate Secretary | 01 August 2007 | Active |
96 Brock End, Portishead, BS20 8AS | Director | 01 August 2007 | Active |
16 Fairfield Parade, Cheltenham, GL53 7PJ | Director | 01 August 2007 | Active |
Ground Floor, 141 Whiteladies Road, Bristol, BS8 2QB | Director | 01 August 2007 | Active |
16 Cross Hayes, Malmesbury, SN16 9BG | Director | 05 December 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 November 2000 | Active |
Miss Nicola Jane Lapsley | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Ground Floor, Bristol, BS8 2QB |
Nature of control | : |
|
Ms Gillian Claire Theodoreson | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Ground Floor, Bristol, BS8 2QB |
Nature of control | : |
|
Mr Nicholas Ratcliffe Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 141 Whiteladies Road, Bristol, England, BS8 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Capital | Capital allotment shares. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-05-24 | Capital | Capital name of class of shares. | Download |
2023-05-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-18 | Capital | Capital allotment shares. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Capital | Capital cancellation shares. | Download |
2023-03-14 | Capital | Capital return purchase own shares. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Capital | Capital allotment shares. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.