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.
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 | : |
|
Registered Address | : | 60 Charlotte Street, London, W1T 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 03 January 2022 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 03 January 2022 | Active |
60, Charlotte Street, London, United Kingdom, W1T 2NU | Secretary | 01 August 2008 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 30 July 2008 | Active |
60, Charlotte Street, London, W1T 2NU | Director | 11 February 2016 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 30 July 2008 | Active |
969, Park Avenue, #9a, New York, United States, 10028 | Director | 08 February 2019 | Active |
60, Charlotte Street, London, United Kingdom, W1T 2NU | Director | 01 August 2008 | Active |
6215 Rose Boulevard, West Bloomfield, Usa, | Director | 01 August 2008 | Active |
250w, 94th Street, Apt 12g, New York, United States, 10025 | Director | 08 February 2019 | Active |
60, Charlotte Street, London, W1T 2NU | Director | 11 February 2016 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 30 July 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-03 | Address | Change sail address company with new address. | Download |
2022-12-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-18 | Resolution | Resolution. | Download |
2022-12-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Accounts | Change account reference date company previous extended. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.