This company is commonly known as Ekino Limited. The company was founded 24 years ago and was given the registration number 03891688. The firm's registered office is in LONDON. You can find them at The Hkx Building, 3 Pancras Square, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | EKINO LIMITED |
---|---|---|
Company Number | : | 03891688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hkx Building, 3 Pancras Square, London, England, N1C 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 23 September 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 19 September 2018 | Active |
Fullsix, Fullsix, 157 Rue Anatole, Levallois-Perret, France, | Director | 01 January 2018 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 22 September 2017 | Active |
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG | Secretary | 21 July 2015 | Active |
17 Huxley Street, London, W10 4QE | Secretary | 04 February 2000 | Active |
Moray House 23-31, Great Titchfield Street, London, W1W 7PA | Secretary | 02 December 2013 | Active |
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG | Secretary | 15 June 2018 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 09 December 1999 | Active |
Moray House 23-31, Great Titchfield Street, London, W1W 7PA | Director | 02 December 2013 | Active |
Top Flat, 13 Highbury Place, London, N5 1QP | Director | 07 September 2001 | Active |
17 Huxley Street, London, W10 4QE | Director | 04 February 2000 | Active |
22, Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92200 | Director | 09 April 2010 | Active |
100, Banbury Road, Oxford, England, OX2 6JU | Director | 09 April 2010 | Active |
64 Ashburnham Road, London, NW10 5SE | Director | 04 May 2000 | Active |
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG | Director | 23 September 2020 | Active |
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG | Director | 27 July 2017 | Active |
The Hkx Building, 3 Pancras Square, London, England, N1C 4AG | Director | 13 April 2013 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 09 December 1999 | Active |
Grand Union Communications Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hkx Building, Three Pancras Square, London, England, N1C 4AG |
Nature of control | : |
|
Havas Sa | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 29/30 Quai De Dion Bouton, 29/30 Quai De Dion Bouton, Puteaux Cedex, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.