Warning: file_put_contents(c/b497e91618588db1f6f6d972418abc56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e88f08018f479323b4af762f4bd5382d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Doner Limited, W1T 2NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DONER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doner Limited. The company was founded 15 years ago and was given the registration number 06660160. The firm's registered office is in LONDON. You can find them at 60 Charlotte Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DONER LIMITED
Company Number:06660160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:60 Charlotte Street, London, W1T 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director03 January 2022Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director03 January 2022Active
60, Charlotte Street, London, United Kingdom, W1T 2NU

Secretary01 August 2008Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary30 July 2008Active
60, Charlotte Street, London, W1T 2NU

Director11 February 2016Active
7, Devonshire Square, London, EC2M 4YH

Director30 July 2008Active
969, Park Avenue, #9a, New York, United States, 10028

Director08 February 2019Active
60, Charlotte Street, London, United Kingdom, W1T 2NU

Director01 August 2008Active
6215 Rose Boulevard, West Bloomfield, Usa,

Director01 August 2008Active
250w, 94th Street, Apt 12g, New York, United States, 10025

Director08 February 2019Active
60, Charlotte Street, London, W1T 2NU

Director11 February 2016Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director30 July 2008Active

People with Significant Control

Doner Partners Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:25900, Northwestern Highway, Southfield, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mdc Partners Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:745, 19th Floor, 5th Avenue, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Address

Change sail address company with new address.

Download
2022-12-18Address

Change registered office address company with date old address new address.

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Resolution

Resolution.

Download
2022-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Accounts

Change account reference date company previous extended.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.